Search icon

SAMROD, LLC - Florida Company Profile

Company Details

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

SAMROD, 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: 08 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2021 (4 years ago)
Document Number: L16000026497
FEI/EIN Number 81-1381607

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

Address: 4299 Peninsula Pt, Sanford, FL, 32771, US
Mail Address: PO Box 391090, Sanford, FL, 32711, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBORD SAMANTHA Manager PO Box 391090, DELTONA, FL, 32739
DeBord Samantha Agent 2913 Norwick St, Deltona, FL, 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031560 SKYCHASER AERIAL SERVICES EXPIRED 2017-03-24 2022-12-31 - 2177 CALEDONIAN ST, CLERMONT, FL, 34711--767
G16000021235 HANGAR 81 AVIATION EXPIRED 2016-02-27 2021-12-31 - 1321 APOPKA AIRPORT RD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 DeBord, Samantha -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 2913 Norwick St, Deltona, FL 32738 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-25 4299 Peninsula Pt, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2022-10-25 4299 Peninsula Pt, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2022-03-20 Solutions Group Accounting Firm Inc -
REGISTERED AGENT ADDRESS CHANGED 2022-03-20 1404 N Ronald Reagan Blvd, Suite 1120, Longwood, FL 32750 -
REINSTATEMENT 2021-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-20
REINSTATEMENT 2021-04-25
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-30
Florida Limited Liability 2016-02-08

Date of last update: 03 May 2025

Sources: Florida Department of State