Search icon

SOMCO HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOMCO HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOMCO HOLDINGS, L.L.C. 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: 09 Dec 1998 (26 years ago)
Date of dissolution: 17 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2012 (13 years ago)
Document Number: L98000003085
FEI/EIN Number 650889484

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

Address: 1861 N. CRYSTAL LAKE DR., LAKELAND, FL, 33801, US
Mail Address: 1861 N. CRYSTAL LAKE DR., LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL HEIDI Manager 1861 N. CRYSTAL LAKE DR., LAKELAND, FL, 33801
CAMPBELL D. MICHAEL P Agent 1861 N. CRYSTAL LAKE DR., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 1861 N. CRYSTAL LAKE DR., LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2011-04-13 1861 N. CRYSTAL LAKE DR., LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 1861 N. CRYSTAL LAKE DR., LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2006-04-19 CAMPBELL, D. MICHAEL P.A. -
REINSTATEMENT 2000-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-17
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-29
Off/Dir Resignation 2007-11-21
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State