Entity Name: | SAMUEL J. ASSOCIATES LIMITED LIBILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAMUEL J. ASSOCIATES LIMITED LIBILITY COMPANY 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. |
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: | 08 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L03000000705 |
FEI/EIN Number |
141873313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10018 SPANISH ISLE BLVD., BOCA COMMERCE PK. STE.F-6, BOCA RATON, FL, 33498 |
Mail Address: | 6071 NW 69TH WAY, PARKLAND, FL, 33067 |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRARA SAMUEL | Managing Member | 6071 NW 69TH WAY, PARKLAND, FL, 33067 |
FERRARA JACQUELINE | Managing Member | 6071 NW 69TH WAY, PARKLAND, FL, 33067 |
FERRARA SAMUEL | Agent | 6071 NW 69TH WAY, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-16 | 10018 SPANISH ISLE BLVD., BOCA COMMERCE PK. STE.F-6, BOCA RATON, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2012-04-16 | 10018 SPANISH ISLE BLVD., BOCA COMMERCE PK. STE.F-6, BOCA RATON, FL 33498 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-16 | 6071 NW 69TH WAY, PARKLAND, FL 33067 | - |
AMENDMENT | 2004-08-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State