Search icon

SAMANTHA'S SUN RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: SAMANTHA'S SUN RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMANTHA'S SUN RENTALS, 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: 12 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: L05000089889
FEI/EIN Number 203582174

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

Address: 1000 Woodbury Road, Ste 210, c/o Rosa & Associates CPAs, Woodbury, NY, 11797, US
Mail Address: 1000 Woodbury Road, Ste 210, c/o Rosa & Associates, CPAs, Woodbury, NY, 11797, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGLIESE SAVERIO Managing Member 1000 Woodbury Road, Ste 210, Woodbury, NY, 11797
PUGLIESE SAVERIO Agent 2724 ANZIO COURT, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-06 1000 Woodbury Road, Ste 210, c/o Rosa & Associates CPAs, Woodbury, NY 11797 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-06 1000 Woodbury Road, Ste 210, c/o Rosa & Associates CPAs, Woodbury, NY 11797 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 2724 ANZIO COURT, UNIT 205, BUILDING 24, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 PUGLIESE, SAVERIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-09-28
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State