Entity Name: | SAMGFORD CLEANING & SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAMGFORD CLEANING & SERVICES, 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: |
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: | 28 Jan 2013 (12 years ago) |
Date of dissolution: | 14 Aug 2017 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Aug 2017 (8 years ago) |
Document Number: | L13000013596 |
FEI/EIN Number |
90-0933478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5950 LAKEHURST DRIVE, ORLANDO, FL, 32819, US |
Mail Address: | 5950 LAKEHURST DRIVE, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMEZ SAMUEL H | President | 500 PINNACLE COVE BLVD # 303, ORLANDO, FL, 32824 |
REYES MARIA | Vice President | 2920 Ravenwood Lane, KISSIMMEE, FL, 34741 |
GAMEZ SAMUEL H | Agent | 500 PINNACLE COVE BLVD, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-08-14 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P14000094031. MERGER NUMBER 500000173675 |
REGISTERED AGENT NAME CHANGED | 2017-06-13 | GAMEZ, SAMUEL H | - |
REINSTATEMENT | 2017-06-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-13 | 5950 LAKEHURST DRIVE, SUITE 277, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2017-06-13 | 5950 LAKEHURST DRIVE, SUITE 277, ORLANDO, FL 32819 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-04-20 | - | - |
LC AMENDMENT | 2014-09-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000277602 | TERMINATED | 1000000711139 | ORANGE | 2016-04-20 | 2036-04-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000708376 | TERMINATED | 1000000679484 | ORANGE | 2015-06-17 | 2025-06-25 | $ 6,465.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2017-06-13 |
LC Amendment | 2015-04-20 |
ANNUAL REPORT | 2015-01-28 |
LC Amendment | 2014-09-30 |
AMENDED ANNUAL REPORT | 2014-09-04 |
ANNUAL REPORT | 2014-01-16 |
Florida Limited Liability | 2013-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State