Search icon

LIL' SAMMY'S, LLC - Florida Company Profile

Company Details

Entity Name: LIL' SAMMY'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIL' SAMMY'S, 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: 06 May 2009 (16 years ago)
Document Number: L09000043905
FEI/EIN Number 264819182

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

Address: 2821 TUPELO CT, longwood, FL, 32779, US
Mail Address: 2821 TUPELO CT, longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SHITALBEN Managing Member 2821 TUPELO CT, longwood, FL, 32779
PATEL SHITALBEN Agent 2821 TUPELO CT, longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040504 LIL' SAMMY'S FOOD MART EXPIRED 2010-05-07 2015-12-31 - 2135 SOUTH VOLUSIA AVE., ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 2821 TUPELO CT, longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-01 2821 TUPELO CT, longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2023-06-01 2821 TUPELO CT, longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2010-04-14 PATEL, SHITALBEN -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State