Search icon

SAMOWITZ & KLEIN NO. 1 FOR CORAL SPRINGS, LLC - Florida Company Profile

Company Details

Entity Name: SAMOWITZ & KLEIN NO. 1 FOR CORAL SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMOWITZ & KLEIN NO. 1 FOR CORAL SPRINGS, 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 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L05000097108
FEI/EIN Number 203623962

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

Address: 55 ARMITAGE DRIVE, BRIDGEPORT, CT, 06605, US
Mail Address: 55 ARMITAGE DRIVE, BRIDGEPORT, CT, 06605, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICE OF LINDA K. DAVIS, P.A. Agent 533 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33301
SAMOWITZ FERNE Auth 55 ARMITAGE DRIVE, BRIDGEPORT, CT, 06605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-20 LAW OFFICE OF LINDA K. DAVIS, P.A. -
REINSTATEMENT 2024-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2021-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 533 NE 3RD AVENUE, SUITE R-1, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 55 ARMITAGE DRIVE, BRIDGEPORT, CT 06605 -
CHANGE OF MAILING ADDRESS 2006-07-08 55 ARMITAGE DRIVE, BRIDGEPORT, CT 06605 -

Documents

Name Date
REINSTATEMENT 2024-12-20
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-31
CORLCRACHG 2021-06-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State