Search icon

SAMANTHA KOTLIK REALTOR PLLC - Florida Company Profile

Company Details

Entity Name: SAMANTHA KOTLIK REALTOR PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMANTHA KOTLIK REALTOR PLLC 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: 11 Feb 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L16000029578
FEI/EIN Number 81-1457708

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

Address: 10159 Cherry Hills Ave Cir, Bradenton, FL, 34202, US
Mail Address: 10159 Cherry Hills Ave Cir, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTLIK SAMANTHA L Manager 10159 Cherry Hills Ave Cir, Bradenton, FL, 34202
KOTLIK SAMANTHA L Authorized Member 10159 Cherry Hills Ave Cir, Bradenton, FL, 34202
KOTLIK SAMANTHA L Agent 10159 Cherry Hills Ave Cir, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-27 SAMANTHA KOTLIK PLLC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 10159 Cherry Hills Ave Cir, Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2023-01-17 10159 Cherry Hills Ave Cir, Bradenton, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 10159 Cherry Hills Ave Cir, Bradenton, FL 34202 -
LC AMENDMENT AND NAME CHANGE 2020-01-02 SAMANTHA KOTLIK REALTOR PLLC -
REGISTERED AGENT NAME CHANGED 2019-07-18 KOTLIK, SAMANTHA LOUISE -
LC AMENDMENT 2019-07-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Name Change 2024-12-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
LC Amendment and Name Change 2020-01-02
LC Amendment 2019-07-18
ANNUAL REPORT 2019-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State