Search icon

S.A.M. MEDICAL BILLING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: S.A.M. MEDICAL BILLING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.A.M. MEDICAL BILLING SOLUTIONS, 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: 15 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: L15000008893
FEI/EIN Number 47-2816059

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

Address: 1342 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983, US
Mail Address: 541 SW TODD AVE, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT SAMANTHA Manager 541 SW TODD AVENUE, PORT ST. LUCIE, FL, 34983
Albert Samantha Agent 1342 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 1342 SW BAYSHORE BLVD, PORT ST LUCIE, FL 34983 -
LC AMENDMENT 2019-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-18 1342 SW BAYSHORE BLVD, PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2019-11-18 1342 SW BAYSHORE BLVD, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2016-11-03 Albert, Samantha -
REGISTERED AGENT ADDRESS CHANGED 2016-11-03 1342 SW BAYSHORE BLVD, PORT ST LUCIE, FL 34983 -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-30
LC Amendment 2019-11-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State