Search icon

SOMAR FILM & PRODUCTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 9470 Tangerine Place, Davie, GA, 33324
Robinson John Chief Financial Officer 2466 Valley Cove Dr, Duluth, GA, 30097
Garcia Shanti Agent 5090 SW 64th Ave 305, Davie, FL, 33314

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59067.50
Total Face Value Of Loan:
0.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57000.00
Total Face Value Of Loan:
57000.00

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57000
Current Approval Amount:
57000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
57538.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State