Search icon

SAMSON CONSTRUCTION, LLC

Company Details

Entity Name: SAMSON CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2015 (9 years ago)
Document Number: L09000059289
FEI/EIN Number 261924777
Address: 1981 FREEPORT DRIVE, RIVIERA BEACH, FL, 33404, US
Mail Address: 1981 FREEPORT DRIVE, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BURGESS SOLOMON Agent 1981 FREEPORT DR., RIVIERA BEACH, FL, 33404

Manager

Name Role Address
BURGESS SOLOMON Manager 1981 FREEPORT DR., RIVIERA BEACH, FL, 33404
Glover Patrick WSr. Manager 7743 Maywood crest drive, West Palm Beach, FL, 33412
Williams Richard DJr. Manager 7743 Maywood crest drive, West Palm Beach, FL, 33412
Burgess Lonzie Manager 3350 SW 148th Ave., Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041010 EXCLUSIVE GROUP EXPIRED 2015-04-24 2020-12-31 No data 4861 N. DIXIE HIGHWAY, UNIT 203, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-10-30 1981 FREEPORT DRIVE, RIVIERA BEACH, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-30 1981 FREEPORT DRIVE, RIVIERA BEACH, FL 33404 No data
LC AMENDMENT 2015-10-30 No data No data
LC AMENDMENT 2015-04-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 1981 FREEPORT DR., RIVIERA BEACH, FL 33404 No data
REINSTATEMENT 2015-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CONVERSION 2009-06-17 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000018769. CONVERSION NUMBER 100000097541

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-26
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State