Search icon

SAMS FAMILY HICKORY RIDGE LLC - Florida Company Profile

Company Details

Entity Name: SAMS FAMILY HICKORY RIDGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMS FAMILY HICKORY RIDGE 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: 22 Mar 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jan 2017 (8 years ago)
Document Number: L13000043247
FEI/EIN Number 462350810

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

Address: Pietrina Sams, 159 Hickory Ridge Rd., Norwich, VT, 05055, US
Mail Address: Pietrina Sams, 159 Hickory Ridge Rd., Norwich, VT, 05055, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY AND PIETRINA SAMS FAMILY LTD. Manager -
Registered Agent Inc. Agent Registered Agents Inc, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 Pietrina Sams, 159 Hickory Ridge Rd., Norwich, VT 05055 -
CHANGE OF MAILING ADDRESS 2024-04-12 Pietrina Sams, 159 Hickory Ridge Rd., Norwich, VT 05055 -
REGISTERED AGENT NAME CHANGED 2024-04-12 Registered Agent Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 Registered Agents Inc, 7901 4th St N, Ste 300, St. Petersburg, FL 33702 -
LC STMNT OF RA/RO CHG 2017-01-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-28
CORLCRACHG 2017-01-18
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State