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 |
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 |
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 |
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 | - |
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