Search icon

SAMCAM LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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