Search icon

SAM GOLD'S, L.L.C. - Florida Company Profile

Company Details

Entity Name: SAM GOLD'S, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAM GOLD'S, 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: 16 Oct 2001 (24 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: L01000017748
FEI/EIN Number 651148259

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

Address: 3501 N Ocean Dr, HOLLYWOOD, FL, 33019, US
Mail Address: 3501 N Ocean Dr, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ BARRY P Managing Member 3501 N. OCEAN DR. 4B, HOLLYWOOD, FL, 33019
SCHWARTZ MARCIA R Managing Member 3501 N Ocean Dr, HOLLYWOOD, FL, 33019
SCHWARTZ BARRY P Agent 3501 N Ocean Dr, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 3501 N Ocean Dr, 4B, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2018-01-18 SCHWARTZ, BARRY PAUL -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 3501 N Ocean Dr, 4B, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2016-03-01 3501 N Ocean Dr, 4B, HOLLYWOOD, FL 33019 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-05
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State