Search icon

SAMUELSEN BUILDERS REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SAMUELSEN BUILDERS REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMUELSEN BUILDERS REALTY, 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: 22 Nov 2004 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 May 2007 (18 years ago)
Document Number: L04000084396
FEI/EIN Number 201998737

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

Address: 10416 MARSHA DR, New Port Richey, FL, 34655, US
Mail Address: 10416 MARSHA DR, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN MICHAEL F Managing Member 10416 MARSHA DR., NEW PORT RICHEY, FL, 34655
Ryan Debra L Auth 8126 TANTALLON WAY, TRINITY, FL, 34655
RYAN MICHAEL F Agent 8126 TANTALLON WAY, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-26 10416 MARSHA DR, New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2024-07-26 10416 MARSHA DR, New Port Richey, FL 34655 -
REGISTERED AGENT NAME CHANGED 2015-03-24 RYAN, MICHAEL F -
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 8126 TANTALLON WAY, TRINITY, FL 34655 -
LC NAME CHANGE 2007-05-14 SAMUELSEN BUILDERS REALTY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State