Search icon

SOMNANG REALTY LLC - Florida Company Profile

Company Details

Entity Name: SOMNANG REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOMNANG REALTY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000168900
FEI/EIN Number 82-1931500

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 417 Cassat Ave, JACKSONVILLE, FL, 32254, US
Mail Address: Po Box 41604, JACKSONVILLE, FL, 32203, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMNANG PROPERTY MANAGEMENT, LLC Agent -
KHENG SOPHAL Auth 417 Cassat Ave, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2020-02-14 - -
REGISTERED AGENT NAME CHANGED 2018-09-05 Somnang Property Management -
CHANGE OF PRINCIPAL ADDRESS 2018-09-05 417 Cassat Ave, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 417 Cassat Ave., JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2018-03-12 417 Cassat Ave, JACKSONVILLE, FL 32254 -
LC AMENDMENT 2017-07-10 - -
REINSTATEMENT 2017-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
LC Amendment 2020-02-14
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2018-03-12
LC Amendment 2017-07-10
REINSTATEMENT 2017-05-17

Date of last update: 01 May 2025

Sources: Florida Department of State