Search icon

SAMARITANO ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SAMARITANO ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMARITANO ENTERPRISES, 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: 28 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: L09000103939
FEI/EIN Number 271197328

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

Address: 506 W OAKRIDGE RD, ORLANDO, FL, 32809, US
Mail Address: 506 W OAKRIDGE RD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIROZ DOMINGO Managing Member 506 W OAKRIDGE RD, ORLANDO, FL, 32809
QUIROZ DOMINGO Agent 506 W OAKRIDGE RD, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119714 LA CASA DE LOS TEMIBLES DOMINO CLUB EXPIRED 2019-11-06 2024-12-31 - 2155 AMERICANA BLVD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-19 QUIROZ , DOMINGO -
REINSTATEMENT 2021-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 506 W OAKRIDGE RD, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 506 W OAKRIDGE RD, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2020-05-20 506 W OAKRIDGE RD, ORLANDO, FL 32809 -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-11-19
AMENDED ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-02-14
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State