Search icon

SAMMY REALTY LLC - Florida Company Profile

Company Details

Entity Name: SAMMY REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMMY REALTY 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: 07 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2019 (6 years ago)
Document Number: L12000153014
FEI/EIN Number 99-0383820

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

Mail Address: FLAT B, 48/F, Block 8, Tung Chung Crescent, TUNG CHUNG, HONG KONG, 852, HK
Address: 2771 W FILLMORE ST, CITRUS SPRINGS, FL, 34433, US
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lo Kei Shun Sam Managing Member FLAT B, 48/F, Block 8, Tung Chung Crescent, TUNG CHUNG, HONG KONG, 852
Lo Kei Shun Sam Sr. Agent 3148 W Edison citrus Springs F, Citrus spring, FL, 34433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 2771 W FILLMORE ST CITRUS SPRINGS, Citrus spring, FL 34433 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 2771 W FILLMORE ST, CITRUS SPRINGS, FL 34433 -
CHANGE OF MAILING ADDRESS 2020-03-18 2771 W FILLMORE ST, CITRUS SPRINGS, FL 34433 -
REGISTERED AGENT NAME CHANGED 2019-03-26 Lo, Kei Shun Sam, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 3148 W Edison citrus Springs F, Citrus spring, FL 34433 -
REINSTATEMENT 2019-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-03-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State