Entity Name: | SAMMY JOE'S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Mar 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Jun 2022 (3 years ago) |
Document Number: | L13000044616 |
FEI/EIN Number | 46-2368957 |
Address: | 8760 SE 165th Mulberry Lane, The Villages, FL, 32162, US |
Mail Address: | 8760 SE 165th Mulberry Lane, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAUFERSKY CAROL E | Agent | 7344 Danford Place, Middleton, FL, 34762 |
Name | Role | Address |
---|---|---|
LAUFERSKY CAROL E | Managing Member | 7344 Danford Place, Middleton, FL, 34762 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000036902 | BELLA PIZZERIA | EXPIRED | 2013-04-17 | 2018-12-31 | No data | 132 US HWY 27/441, LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 7344 Danford Place, Middleton, FL 34762 | No data |
LC AMENDMENT | 2022-06-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-09 | LAUFERSKY, CAROL E | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-20 | 8760 SE 165th Mulberry Lane, The Villages, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-20 | 8760 SE 165th Mulberry Lane, The Villages, FL 32162 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000052637 | TERMINATED | 1000000811286 | MARION | 2019-01-14 | 2039-01-16 | $ 5,204.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000728410 | TERMINATED | 1000000802032 | MARION | 2018-10-26 | 2038-10-31 | $ 4,940.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J14000743426 | TERMINATED | 1000000633111 | LAKE | 2014-05-27 | 2034-06-17 | $ 459.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-22 |
LC Amendment | 2022-06-09 |
Reg. Agent Resignation | 2022-06-02 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-09-17 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State