Entity Name: | SAMOVAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAMOVAR 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Dec 2005 (19 years ago) |
Date of dissolution: | 31 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2023 (2 years ago) |
Document Number: | L05000118944 |
FEI/EIN Number |
223918942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 911 Beville Road, Daytona Beach, FL, 32119, US |
Mail Address: | 911 Beville Road, Daytona Beach, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDS KENTON V | Manager | 911 Beville Road, Daytona Beach, FL, 32119 |
SANDS STEVEN L | Manager | 911 Beville Road, Daytona Beach, FL, 32119 |
SANDS STEVEN L | Agent | 911 Beville Road, Daytona Beach, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-29 | 911 Beville Road, Suite 8, Daytona Beach, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2022-07-29 | 911 Beville Road, Suite 8, Daytona Beach, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-29 | 911 Beville Road, Suite 8, Daytona Beach, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-15 | SANDS, STEVEN L | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-31 |
ANNUAL REPORT | 2023-01-17 |
AMENDED ANNUAL REPORT | 2022-07-29 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State