Search icon

SAMBO SYSTEMS LLC - Florida Company Profile

Company Details

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

SAMBO SYSTEMS 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 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000076755
FEI/EIN Number 37-1757669

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

Address: 15500 SW JAY STREET #62243, BEAVERTON, OR, 97006, US
Mail Address: 15500 SW JAY STREET #62243, BEAVERTON, OR, 97006, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDER STEVEN Manager 15500 SW Jay Street #62243, Beaverton, OR, 97006
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095446 ISDBILL.COM EXPIRED 2014-09-18 2019-12-31 - 15500 SW JAY ST #62243, BEAVERTON, OR, 97006

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-23 15500 SW JAY STREET #62243, BEAVERTON, OR 97006 -
LC AMENDMENT 2018-05-23 - -
CHANGE OF MAILING ADDRESS 2018-05-23 15500 SW JAY STREET #62243, BEAVERTON, OR 97006 -
REGISTERED AGENT NAME CHANGED 2018-05-23 CORPORATE CREATIONS NETWORK, INC. -
LC AMENDMENT 2018-04-18 - -
LC AMENDED AND RESTATED ARTICLES 2014-06-03 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
LC Amendment 2018-05-23
ANNUAL REPORT 2018-04-30
LC Amendment 2018-04-18
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State