Search icon

SAMJAZ DAYTONA SUN POINTE II, LLC - Florida Company Profile

Company Details

Entity Name: SAMJAZ DAYTONA SUN POINTE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMJAZ DAYTONA SUN POINTE II, 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: 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: 22 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000059089
FEI/EIN Number 471239950

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

Address: 3001 W HALLANDALE BEACH BLVD, # 300, PEMBROKE PINES, FL, 33009, US
Mail Address: 3001 W HALLANDALE BEACH BLVD, # 300, PEMBROKE PINES, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAZAYRI SAM Authorized Member 3001 W HALLANDALE BEACH BLVD - # 300, PEMBROKE PINES, FL, 33009
TAVONE JOHN Managing Member 3001 W HALLANDALE BEACH BLVD, PEMBROKE PINES, FL, 33009
JAZAYRI SAM Agent 3001 W HALLANDALE BEACH BLVD, PEMBROKE PINES, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072942 PURITAN PLACE APARTMENTS EXPIRED 2014-07-01 2019-12-31 - 3001 W HALLANDALE BCH BLVD 300, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-31
AMENDED ANNUAL REPORT 2014-06-23
ANNUAL REPORT 2014-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State