Search icon

SAMSON PROPERTIES, LLC. - Florida Company Profile

Company Details

Entity Name: SAMSON PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMSON PROPERTIES, 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 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: L00000006842
FEI/EIN Number 593653863

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

Address: 367 S. GULPH RD., KING OF PRUSSIA, PA, 19406, US
Mail Address: 367 S. GULPH RD., KING OF PRUSSIA, PA, 19406, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1406290 UNIVERSAL CORPORATE CENTER, 367 SOUTH GULPH ROAD, KING OF PRUSSIA, PA, 19406 UNIVERSAL CORPORATE CENTER, 367 SOUTH GULPH ROAD, KING OF PRUSSIA, PA, 19406 (610) 768-3300

Filings since 2024-09-19

Form type 424B5
File number 333-282135-25
Filing date 2024-09-19
File View File

Filings since 2024-09-16

Form type 424B5
File number 333-282135-25
Filing date 2024-09-16
File View File

Filings since 2024-09-16

Form type S-3ASR
File number 333-282135-25
Filing date 2024-09-16
File View File

Filings since 2022-11-23

Form type EFFECT
File number 333-268276-29
Filing date 2022-11-23
File View File

Filings since 2022-11-23

Form type 424B3
File number 333-268276-29
Filing date 2022-11-23
File View File

Filings since 2022-11-21

Form type CORRESP
Filing date 2022-11-21
File View File

Filings since 2022-11-17

Form type UPLOAD
Filing date 2022-11-17
File View File

Filings since 2022-11-09

Form type CORRESP
Filing date 2022-11-09
File View File

Filings since 2022-11-09

Form type S-4
File number 333-268276-29
Filing date 2022-11-09
File View File

Filings since 2011-04-14

Form type 424B3
File number 333-173267-36
Filing date 2011-04-14
File View File

Filings since 2011-04-08

Form type EFFECT
File number 333-173267-36
Filing date 2011-04-08
File View File

Filings since 2011-04-08

Form type CORRESP
Filing date 2011-04-08
File View File

Filings since 2011-04-08

Form type S-4/A
File number 333-173267-36
Filing date 2011-04-08
File View File

Filings since 2011-04-07

Form type UPLOAD
Filing date 2011-04-07
File View File

Filings since 2011-04-04

Form type S-4/A
File number 333-173267-36
Filing date 2011-04-04
File View File

Filings since 2011-04-04

Form type S-4/A
File number 333-173267-36
Filing date 2011-04-04
File View File

Filings since 2011-04-01

Form type CORRESP
Filing date 2011-04-01
File View File

Filings since 2011-04-01

Form type S-4
File number 333-173267-36
Filing date 2011-04-01
File View File

Filings since 2007-08-08

Form type 424B3
File number 333-144836-57
Filing date 2007-08-08
File View File

Filings since 2007-08-06

Form type EFFECT
File number 333-144836-57
Filing date 2007-08-06
File View File

Filings since 2007-07-25

Form type S-4
File number 333-144836-57
Filing date 2007-07-25
File View File

Key Officers & Management

Name Role
PREMIER BEHAVIORAL SOLUTIONS, INC. Manager
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 - -
REGISTERED AGENT NAME CHANGED 2024-10-18 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2017-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 367 S. GULPH RD., KING OF PRUSSIA, PA 19406 -
CHANGE OF MAILING ADDRESS 2011-02-23 367 S. GULPH RD., KING OF PRUSSIA, PA 19406 -
REINSTATEMENT 2010-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-10-18
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-06
CORLCRACHG 2017-01-30
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State