Search icon

SAMY REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SAMY REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMY REALTY, 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: 05 Jan 2011 (14 years ago)
Date of dissolution: 18 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: L11000002338
FEI/EIN Number 020645733

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

Address: 2885 ALOMA LAKE RUN, OVIEDO, FL, 32765, US
Mail Address: 2885 ALOMA LAKE RUN, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASFOOR SAMEER T Managing Member 2885 ALOMA LAKE RUN, OVIEDO, FL, 32765
ASFOOR KRISTY T Managing Member 2885 ALOMA LAKE RUN, OVIEDO, FL, 32765
ASFOOR SAMEER Agent 2885 ALOMA LAKE RUN, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 2885 ALOMA LAKE RUN, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2020-06-26 2885 ALOMA LAKE RUN, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 2885 ALOMA LAKE RUN, OVIEDO, FL 32765 -
CONVERSION 2011-01-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000106948. CONVERSION NUMBER 700000110537

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State