Entity Name: | SAMBO'S COMPLETE AUTO REPAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAMBO'S COMPLETE AUTO REPAIR 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. |
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: | 05 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 2014 (10 years ago) |
Document Number: | L12000127202 |
FEI/EIN Number |
461138453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7217 N 41ST ST, TAMPA, FL, 33604, US |
Mail Address: | 4011 e paris st, TAMPA, FL, 33610, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ruiz Nieves SAMUEL | owne | 4011 e paris st, TAMPA, FL, 33610 |
Ruiz Alexander S | President | 4011 e paris st, TAMPA, FL, 33610 |
Jackson Amanda | Manager | 4011 e paris st, Tampa, FL, 33610 |
STREAMLINE FINANCIAL SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-30 | 7217 N 41ST ST, TAMPA, FL 33604 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-28 | 7217 N 41ST ST, TAMPA, FL 33604 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | STREAMLINE FINANCIAL SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 3118 GULF TO BAY BLVD, 103, CLEARWATER, FL 33759 | - |
REINSTATEMENT | 2014-11-25 | - | - |
PENDING REINSTATEMENT | 2014-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-06-28 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State