Search icon

SAMPAGUITE REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: SAMPAGUITE REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMPAGUITE REAL ESTATE 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: 23 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L16000099669
FEI/EIN Number 81-3119787

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

Address: 6826 SPERONE STREET, ORLANDO, FL, 32819, US
Mail Address: 6826 SPERONE STREET, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Piol Tia Nicole H Authorized Member 6826 SPERONE ST, ORLANDO, FL, 32819
Brown Tamara S Authorized Member 6826 SPERONE STREET, ORLANDO, FL, 32819
Piol Tia Nicole H Agent 6826 SPERONE ST, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Piol, Tia Nicole Holzworth -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2023-08-14 SAMPAGUITE REAL ESTATE LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-08-14 6826 SPERONE STREET, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-08-14 6826 SPERONE STREET, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-07-05 Holzworth, Tia N, Tia Holzworth -
REINSTATEMENT 2023-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-05 6826 SPERONE ST, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-24 - -

Documents

Name Date
REINSTATEMENT 2025-01-02
LC Amendment and Name Change 2023-08-14
REINSTATEMENT 2023-07-05
REINSTATEMENT 2018-02-24
Florida Limited Liability 2016-05-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State