Entity Name: | SAMS MULTI SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAMS MULTI 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: |
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: | 08 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2018 (7 years ago) |
Document Number: | L13000099000 |
FEI/EIN Number |
90-1013599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 747 116TH CT NE, BRADENTON, FL, 34212, US |
Mail Address: | 747 116TH CT NE, BRADENTON, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sams AMI J | President | 747 116TH CT NE, BRADENTON, FL, 34212 |
SAMS GREGORY S | Vice President | 747 116TH CT NE, BRADENTON, FL, 34212 |
Sams Ami J | Agent | 747 116th Ct NE, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Sams, Ami Jo | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-18 | 747 116th Ct NE, BRADENTON, FL 34212 | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 747 116TH CT NE, BRADENTON, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 747 116TH CT NE, BRADENTON, FL 34212 | - |
REINSTATEMENT | 2016-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-22 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-01-06 |
REINSTATEMENT | 2016-01-07 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State