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. |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State