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