Search icon

SAMAR 202 FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SAMAR 202 FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMAR 202 FLORIDA, 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: 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: 10 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: L14000092800
FEI/EIN Number 47-1646655

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

Address: 99 Jericho Tpke, Jericho, NY, 11753, US
Mail Address: 99 Jericho Tpke, Jericho, NY, 11753, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINDEL ALAN Manager 99 Jericho Tpke, Jericho, NY, 11753
MINDEL ALAN Agent 202 SE 5th Ave, Delray Beach, FL, 33483

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 - 99 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753
G19000070222 RE:FUEL ACTIVE 2019-06-22 2029-12-31 - 99 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753
G19000070223 WXYZ ACTIVE 2019-06-22 2029-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-02-21 99 Jericho Tpke, Suite 200, Jericho, NY 11753 -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 202 SE 5th Ave, Delray Beach, FL 33483 -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 MINDEL, ALAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State