Search icon

SAMSON INVESTMENTS, LLC - Florida Company Profile

Company Details

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

SAMSON INVESTMENTS, 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: 29 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2016 (8 years ago)
Document Number: L04000070874
FEI/EIN Number 421645962

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

Address: 181 SE HERNANDO AVE, LAKE CITY, FL, 32025, US
Mail Address: 181 SE HERNANDO AVE, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMSON CHRIS M Managing Member 5188 200TH STREET, LAKE CITY, FL, 32024
SAMSON CHRIS M Agent 5188 200TH STREET, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 181 SE HERNANDO AVE, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2018-04-11 181 SE HERNANDO AVE, LAKE CITY, FL 32025 -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-19 SAMSON, CHRIS M -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000735025 TERMINATED 1000001018998 COLUMBIA 2024-11-12 2044-11-20 $ 2,019.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J16000085559 TERMINATED 1000000703658 COLUMBIA 2016-01-25 2036-01-27 $ 2,473.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000086177 TERMINATED 1000000703775 COLUMBIA 2016-01-25 2036-01-27 $ 827.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15001055157 TERMINATED 1000000693751 COLUMBIA 2015-09-10 2035-12-04 $ 3,895.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-11-08
REINSTATEMENT 2015-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State