Search icon

SAMUEL SANTOS, LLC - Florida Company Profile

Company Details

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

SAMUEL SANTOS, 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: 02 Jul 2012 (13 years ago)
Date of dissolution: 13 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2025 (2 months ago)
Document Number: L12000086219
FEI/EIN Number 35-2449984

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

Address: 5400 west park road, Hollywood, FL, 33021, US
Mail Address: 5400 west park road, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
samuel santos owne 5400 west park road, Hollywood, FL, 33021
SAMUEL SANTOS M Agent 5400 west park road, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017899 UNIVERSAL TAX PROS ACTIVE 2022-02-12 2027-12-31 - 5400 WEST PARK ROAD, HOLLYWOOD, FL, 33021
G14000084447 FL SOLUTIONS EXPIRED 2014-08-15 2019-12-31 - 3675 NORTH COUNTRY CLUB DR, APT 2402, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 5400 west park road, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-03-15 5400 west park road, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 5400 west park road, Hollywood, FL 33021 -

Court Cases

Title Case Number Docket Date Status
SAMUEL SANTOS, VS THE STATE OF FLORIDA, 3D2014-2513 2014-10-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-10301

Parties

Name SAMUEL SANTOS, LLC
Role Appellant
Status Active
Representations Ana M. Davide
Name The State of Florida
Role Appellee
Status Active
Representations Marlon J. Weiss, Office of Attorney General
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAMUEL SANTOS
Docket Date 2016-02-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s January 20, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2016-01-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2016-01-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The State of Florida
Docket Date 2016-01-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The State of Florida
Docket Date 2015-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Upon Consideration Ext-gr Ans. Brief/NFE (OG02C) ~ Upon consideration of appellee¿s motion for extension of time to file the answer brief, appellee is granted to and including January 27, 2016 to file the answer brief, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2015-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2015-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/28/15
Docket Date 2015-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2015-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/26/15
Docket Date 2015-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2015-08-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's motion to file under seal is denied without prejudice to the filing, within twenty (20) days of this order, of a legally sufficient motion pursuant to the requirements of Fla. R. Jud. Admin. 2.420, and shall include a statement whether the documents were filed with and considered by the trial court and, if so, whether those documents were determined by the trial court to be confidential.
Docket Date 2015-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to file under seal
On Behalf Of SAMUEL SANTOS
Docket Date 2015-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAMUEL SANTOS
Docket Date 2015-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s second unopposed motion for an extension of time to file the initial brief is granted to and including August 3, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SAMUEL SANTOS
Docket Date 2015-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 6/19/15.
Docket Date 2015-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SAMUEL SANTOS
Docket Date 2015-04-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 SUPPL VOLUME.
Docket Date 2015-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAMUEL SANTOS
Docket Date 2015-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 4/20/15
Docket Date 2015-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2015-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration of appellant's notice to this Court of incomplete record, the clerk of the trial court is directed to supplement the record on appeal with the December 5, 2012 evidentiary hearing transcripts as stated in said motion. Appellant's motion for an extension of time to file the initial brief is granted to and including March 6, 2015.
Docket Date 2015-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ notice to court of incomplete record
On Behalf Of SAMUEL SANTOS
Docket Date 2014-11-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 14-2411, 12-3139, 09-3182
On Behalf Of SAMUEL SANTOS
Docket Date 2014-10-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
SAMUEL SANTOS, VS THE STATE OF FLORIDA, 3D2014-2411 2014-10-07 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-10301

Parties

Name SAMUEL SANTOS, LLC
Role Appellant
Status Active
Representations Ana M. Davide
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-10-14
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2014-10-14
Type Disposition by Order
Subtype Denied
Description Denial Post-conv. Mot.-Evid. Hr.-Pro Se (OR27B) ~ The petition for belated appeal is granted. This order shall serve as a timely notice of appeal from the denial of petitioner's post-conviction motion after an evidentiary hearing. The circuit court clerk shall promptly certify this order and return it to this Court. Upon receipt of the certified order, a new appellate case number will be assigned to the appeal. Within five (5) days of receipt of this order, the clerk of the circuit court shall request the appropriate court reporter to transcribe the evidentiary hearing. Thereafter, the appeal shall proceed in accordance with Fla. R. App. P. 9.141(b)(3).
Docket Date 2014-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgementof new case with attachments.
Docket Date 2014-10-07
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2014-10-07
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 12-3139, 09-3182
On Behalf Of SAMUEL SANTOS

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-13
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5528758102 2020-07-19 0455 PPP 7918 Kosi Palm Pl unit 102, Tampa, FL, 33615-2458
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18447
Loan Approval Amount (current) 18447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33615-2458
Project Congressional District FL-14
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State