Search icon

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

Company Details

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

SAMSON 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: 17 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Apr 2009 (16 years ago)
Document Number: L04000091696
FEI/EIN Number 371503923

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

Address: 600 NORTH CATTLEMEN ROAD, SUITE 220, SARASOTA, FL, 34232
Mail Address: 600 NORTH CATTLEMEN ROAD, SUITE 220, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMSON RUSSELL HM.D. Director 600 NORTH CATTLEMEN ROAD, SUITE 220, SARASOTA, FL, 34232
SAMSON RUSSELL HM.D. President 600 NORTH CATTLEMEN ROAD, SUITE 220, SARASOTA, FL, 34232
SAMSON RUSSELL HM.D. Secretary 600 NORTH CATTLEMEN ROAD, SUITE 220, SARASOTA, FL, 34232
GASSMAN ALAN S Agent 1245 COURT STREET, STE. 102, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 600 NORTH CATTLEMEN ROAD, SUITE 220, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2009-04-30 600 NORTH CATTLEMEN ROAD, SUITE 220, SARASOTA, FL 34232 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
MERGER 2005-02-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000051581

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State