Search icon

SAMAR 202 FLORIDA, LLC

Company Details

Entity Name: SAMAR 202 FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (4 years ago)
Document Number: L14000092800
FEI/EIN Number 47-1646655
Address: 99 Jericho Tpke, Jericho, NY, 11753, US
Mail Address: 99 Jericho Tpke, Jericho, NY, 11753, US
Place of Formation: FLORIDA

Agent

Name Role Address
MINDEL ALAN Agent 202 SE 5th Ave, Delray Beach, FL, 33483

Manager

Name Role Address
MINDEL ALAN Manager 99 Jericho Tpke, Jericho, NY, 11753

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076412 ALOFT DELRAY BEACH ACTIVE 2019-07-15 2029-12-31 No data 99 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753
G19000070222 RE:FUEL ACTIVE 2019-06-22 2029-12-31 No data 99 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753
G19000070223 WXYZ ACTIVE 2019-06-22 2029-12-31 No data 99 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 99 Jericho Tpke, Suite 200, Jericho, NY 11753 No data
CHANGE OF MAILING ADDRESS 2024-02-21 99 Jericho Tpke, Suite 200, Jericho, NY 11753 No data
REINSTATEMENT 2020-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 202 SE 5th Ave, Delray Beach, FL 33483 No data
REINSTATEMENT 2018-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-05 MINDEL, ALAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State