Search icon

SAMANIEGO LLC

Company Details

Entity Name: SAMANIEGO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L10000030376
FEI/EIN Number 275431848
Address: 14036 Colonial Grand Blvd, Orlando, FL, 32837, US
Mail Address: 14036 COLONIAL GRAND BLVD, APT. 811, ORLANDO, FL, 32837, 1
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SAMANIEGO LIZETTE A Agent 14036 COLONIAL GRAND BLVD, ORLANDO, FL, 32837

Manager

Name Role Address
SAMANIEGO GIANNI Manager 701 N LEORA LANE APT 622, LEWISVILLE, TX, 75056
Samaniego Ariadne Manager 14036 Colonial Grand Blvd, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085790 THE ENLIGHTEN SHOP EXPIRED 2014-08-20 2019-12-31 No data 14036 COLONIAL GRAND BLVD APT 811, ORLANDO, FL, 32837
G13000104145 ENLIGHTEN SHOP EXPIRED 2013-10-22 2018-12-31 No data 14036 COLONIAL GRAND BLVD, APT 811, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 14036 Colonial Grand Blvd, Apt 811, Orlando, FL 32837 No data
REINSTATEMENT 2013-09-07 No data No data
CHANGE OF MAILING ADDRESS 2013-09-07 14036 Colonial Grand Blvd, Apt 811, Orlando, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-07 14036 COLONIAL GRAND BLVD, APT. 811, ORLANDO, FL 32837 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001053913 TERMINATED 1000000693541 ORANGE 2015-09-10 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2014-02-05
REINSTATEMENT 2013-09-07
ANNUAL REPORT 2011-03-27
Florida Limited Liability 2010-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State