Search icon

SAMBEAT, LLC - Florida Company Profile

Company Details

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

SAMBEAT, 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: 10 Oct 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000129226
FEI/EIN Number 33-1227083

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

Address: 478 E. ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 478 E. ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SRL EDILUNICA Managing Member VIA STRANPELLI 18, SAN BENEDETTO, DEL TRONTO, IT, 63074
MARIO FALGIATOR Managing Member VIA FRANCESCO CILEA G2, BIZOTTANNARE, IT, 63066
DANNEL JOHN E Agent 217 N WESTMONTE DR, ALTAMONTE SPRINGS, FL, 32714
ORIENTE STEFANO Managing Member VIA L. SETTENBRINI 1, SAN BENEDETTO, DEL TRONTO, IT, 63074

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 478 E. ALTAMONTE DR, 108-590, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2016-04-28 478 E. ALTAMONTE DR, 108-590, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2016-04-28 DANNEL, JOHN E -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 217 N WESTMONTE DR, 2018, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-25
Florida Limited Liability 2012-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State