Search icon

SINGING SAMS, LLC - Florida Company Profile

Company Details

Entity Name: SINGING SAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SINGING SAMS, 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: 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 Apr 2010 (15 years ago)
Date of dissolution: 29 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: L10000039403
FEI/EIN Number 272827559

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

Address: 8113 VINELAND AVE., ORLANDO, FL, 32821
Mail Address: 9548 BAYCLIFF COURT, ORLANDO, FL, 32836, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUEZ EDGAR A Managing Member 6613 MISSION CLUB BLVD., ORLANDO, FL, 32821
RUSSO DAVID A Managing Member 9548 BAYCLIFF COURT, ORLANDO, FL, 32836
Henriqez Edgar Agent 6613 MISSION CLUB BLVD., ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-29 - -
REGISTERED AGENT NAME CHANGED 2016-04-05 Henriqez, Edgar -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 6613 MISSION CLUB BLVD., APT. 201, ORLANDO, FL 32821 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-01 8113 VINELAND AVE., ORLANDO, FL 32821 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000353708 ACTIVE 1000000746094 ORANGE 2017-06-12 2037-06-21 $ 3,693.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000745105 TERMINATED 1000000683866 ORANGE 2015-06-24 2035-07-08 $ 13,158.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000239687 ACTIVE 1000000654472 ORANGE 2015-01-30 2035-02-11 $ 15,075.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001142701 ACTIVE 1000000637490 ORANGE 2014-08-06 2034-12-17 $ 43,071.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14001142693 TERMINATED 1000000637488 ORANGE 2014-08-06 2024-12-17 $ 708.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J13001573956 TERMINATED 1000000524282 ORANGE 2013-08-30 2023-10-29 $ 3,593.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001252221 LAPSED 2013-CC-006399 ORANGE COUNTY COURT 2013-08-12 2018-08-19 $9996.42 MORRIS VISITOR PUBLICATIONS, LLC D/B/A BEST READ GUIDE, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J13000808874 ACTIVE 1000000488371 ORANGE 2013-04-13 2033-04-24 $ 23,117.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-29
AMENDED ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-06-01
ANNUAL REPORT 2011-02-17
Florida Limited Liability 2010-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State