Search icon

SOMAR FILM & PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SOMAR FILM & PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOMAR FILM & PRODUCTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L16000131058
FEI/EIN Number 81-1259491

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

Address: 9470 Tangerine Place, Davie, FL, 33324, US
Mail Address: 11180 Bentley Chase Dr, Duluth, GA, 30097, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON KARYN Chief Executive Officer 11180 Bentley Chase Dr, Duluth, GA, 30097
ROBINSON SAMARI Exec 9470 Tangerine Place, Davie, FL, 33324
Robinson John Chief Financial Officer 2466 Valley Cove Dr, Duluth, GA, 30097
ROBINSON JASMIN Agent 11180 Bentley Chase Dr, Duluth, FL, 30097

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 5090 SW 64th Ave 305, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2025-01-28 Garcia, Shanti -
CHANGE OF MAILING ADDRESS 2024-06-18 9470 Tangerine Place, 307, Davie, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-10 9470 Tangerine Place, 307, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-06-10 ROBINSON, JASMIN -
REGISTERED AGENT ADDRESS CHANGED 2024-06-10 11180 Bentley Chase Dr, Duluth, FL 30097 -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-10-30
AMENDED ANNUAL REPORT 2024-06-10
AMENDED ANNUAL REPORT 2024-06-09
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-08-21
AMENDED ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2022-02-14
REINSTATEMENT 2021-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9734158109 2020-07-29 0455 PPP 8721 Wiles Road 303, Coral Springs, FL, 33067-1853
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57000
Loan Approval Amount (current) 57000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Coral Springs, BROWARD, FL, 33067-1853
Project Congressional District FL-23
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57538.77
Forgiveness Paid Date 2021-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State