Search icon

SAMCORE LLC - Florida Company Profile

Company Details

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

SAMCORE 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: 12 Jun 2013 (12 years ago)
Date of dissolution: 21 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: L13000084912
FEI/EIN Number 90-0994216

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

Address: 17466 Commonwealth Ave N, Polk City, FL, 33868, US
Mail Address: PO Box 135305, Clemont, FL, 34713, US
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEEKS ALLYSON T Managing Member 17466 Commonwealth Ave N, Polk City, FL, 33868
MEEKS SANFORD L Managing Member 17466 Commonwealth Ave N, Polk City, FL, 33868
MEEKS ALLYSON T Agent 17466 Commonwealth Ave N, Polk City, FL, 33868

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064133 FANTASTIC SAM'S EXPIRED 2013-06-25 2018-12-31 - 10155 CULPEPPER COURT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 17466 Commonwealth Ave N, Polk City, FL 33868 -
CHANGE OF MAILING ADDRESS 2018-03-01 17466 Commonwealth Ave N, Polk City, FL 33868 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 17466 Commonwealth Ave N, Polk City, FL 33868 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-24
Florida Limited Liability 2013-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State