Entity Name: | SAMCAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAMCAM 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: | 17 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | L12000132484 |
FEI/EIN Number |
46-2410722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6880 West County Hwy 30A, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 492 WEST HARBORVIEW ROAD, SANTA ROSA BEACH, FL, 32459 |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Orr Tanya Dr. | Managing Member | 492 WEST HARBORVIEW ROAD, SANTA ROSA BEACH, FL, 32459 |
Moore Bert JEsq. | Agent | 6143 Old Bethel Rd, Crestview, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-05 | Moore, Bret A, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 1400 30th Street, Suite A, Niceville, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-29 | 6143 Old Bethel Rd, Crestview, FL 32536 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | Moore, Bert J, Esq. | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-26 | 6880 West County Hwy 30A, SANTA ROSA BEACH, FL 32459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-10 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State