Search icon

LUCAS SOMMER INC. - Florida Company Profile

Company Details

Entity Name: LUCAS SOMMER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCAS SOMMER INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 07 Jul 2014 (11 years ago)
Document Number: P14000057434
FEI/EIN Number 47-3861558

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

Address: 252 A Avenue, Suite 200, Lake Oswego, OR, 97034, US
Mail Address: 252 A Avenue, Suite 200, Lake Oswego, OR, 97034, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMMER LUCAS B Chief Executive Officer 252 A Avenue, Lake Oswego, OR, 97034
SOMMER LUCAS B Agent 252 A Avenue, Lake Oswego, FL, 97034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021842 HALEM HEIGHTS EXPIRED 2019-02-12 2024-12-31 - 8750 NE 4TH AVE, EL PORTAL, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 252 A Avenue, Suite 200, Lake Oswego, OR 97034 -
CHANGE OF MAILING ADDRESS 2024-04-03 252 A Avenue, Suite 200, Lake Oswego, OR 97034 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 252 A Avenue, Suite 200, Lake Oswego, FL 97034 -
REGISTERED AGENT NAME CHANGED 2020-06-30 SOMMER, LUCAS B -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State