Search icon

SAMUEL J. ASSOCIATES LIMITED LIBILITY COMPANY - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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