Search icon

SAMUEL GARCIA SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SAMUEL GARCIA SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMUEL GARCIA SERVICES, 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: 25 Apr 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000048978
FEI/EIN Number APPLIED FOR

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

Address: 7054 20th St, Zephyrhills, FL, 33540, US
Mail Address: 7054 20th St, Zephyrhills, FL, 33540, US
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA SAMUEL A Manager 7054 20th St, Zephyrhills, FL, 33540
GARCIA JESSICA Manager 7054 20TH ST, ZEPHYRHILLS, FL, 33540
GARCIA SAMUEL A Agent 7054 20th St, Zephyrhills, FL, 33540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-10-29 - -
LC NAME CHANGE 2018-07-05 SAMUEL GARCIA SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 7054 20th St, Zephyrhills, FL 33540 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 7054 20th St, Zephyrhills, FL 33540 -
CHANGE OF MAILING ADDRESS 2018-04-25 7054 20th St, Zephyrhills, FL 33540 -
REGISTERED AGENT NAME CHANGED 2018-04-25 GARCIA, SAMUEL A -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-20
LC Amendment 2018-10-29
LC Name Change 2018-07-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State