Search icon

4SAMS LLC

Company Details

Entity Name: 4SAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Sep 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000151933
FEI/EIN Number 47-2216423
Address: 960 WOODCRAFT DR, APOPKA, FL, 32712
Mail Address: 960 WOODCRAFT DR, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SAPP JAMES SIII Agent 960 WOODCRAFT DR, APOPKA, FL, 32712

Chief Executive Officer

Name Role Address
CHEEMA KAMRAN Chief Executive Officer 5300 Cub Lake Dr, APOPKA, FL, 32703

Chief Operating Officer

Name Role Address
Sapp James SIII Chief Operating Officer 960 WOODCRAFT DR, APOPKA, FL, 32712

Chief Financial Officer

Name Role Address
Puig Ivan RJr Chief Financial Officer 627 Park Forest Ct, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076493 HAULZI EXPIRED 2018-07-13 2023-12-31 No data 960 WORDCRAFT DR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-11-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-11-15 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-15 SAPP, JAMES S, III No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-22
REINSTATEMENT 2017-11-28
REINSTATEMENT 2015-11-15
Florida Limited Liability 2014-09-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State