Search icon

SAMCO ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SAMCO ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMCO ENTERPRISES, 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: 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: 29 Aug 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Sep 2003 (22 years ago)
Document Number: L03000032772
FEI/EIN Number 200201508

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

Address: 1525A THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1525A THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBIASE MARK J Managing Member 1525A The Greens Way, JACKSONVILLE BEACH, FL, 32250
DeBiase Mark Agent 1525 A The Greens Way, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-14 DeBiase, Mark -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 1525 A The Greens Way, Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 1525A THE GREENS WAY, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2005-03-30 1525A THE GREENS WAY, JACKSONVILLE BEACH, FL 32250 -
MERGER 2003-09-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000046007

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State