Search icon

SAM ZAPATA & COMPANY LLC - Florida Company Profile

Company Details

Entity Name: SAM ZAPATA & COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAM ZAPATA & COMPANY 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: 27 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: L15000036926
FEI/EIN Number 47-3272747

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

Address: 369 Caloosa Dr, Labelle, FL, 33935, US
Mail Address: 369 Caloosa Dr, Labelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPATA HERNANDEZ SAMUEL E Authorized Member 369 Caloosa Dr, Labelle, FL, 33935
MONTES ACOSTA GLADYS Y Authorized Member 369 Caloosa Dr, Labelle, FL, 33935
ZAPATA HERNANDEZ SAMUEL E Agent 369 Caloosa Dr, Labelle, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 369 Caloosa Dr, Labelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2021-04-29 369 Caloosa Dr, Labelle, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 369 Caloosa Dr, Labelle, FL 33935 -
REGISTERED AGENT NAME CHANGED 2016-09-26 ZAPATA HERNANDEZ, SAMUEL E -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-09-26
LC Amendment 2015-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State