Search icon

SAMANTHA SHAW LLC - Florida Company Profile

Company Details

Entity Name: SAMANTHA SHAW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMANTHA SHAW 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000111301
FEI/EIN Number 81-2876798

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

Address: 2340 NW 52 ND COURT, FORT LAUDERDALE, FL, 33309, US
Mail Address: 357 SW LOG DRIVE, PORT ST LUCIE, FL, 34953, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW SAMANTHA L Manager 357 SW LOG DRIVE, PORT ST LUCIE, FL, 34953
SHAW MICHAEL W Chief Operating Officer 2340 NW 52 ND COURT, FORT LAUDERDALE, FL, 33309
FIRST STEP ENTERPRISE LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-04 357 SW LOG DRIVE, PORT ST LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-04 2340 NW 52 ND COURT, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-05-04 2340 NW 52 ND COURT, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2021-05-04 FIRST STEP ENTERPRISE -
REINSTATEMENT 2021-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
ELR Restoration Inc aao Samantha Shaw, Appellant(s) v. Edison Insurance Company, Appellee(s). 1D2023-0259 2023-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
19001532CA

Parties

Name ELR RESTORATION, INC
Role Appellant
Status Active
Representations Christopher M. Dinda
Name SAMANTHA SHAW LLC
Role Appellant
Status Active
Name EDISON INSURANCE COMPANY
Role Appellee
Status Active
Representations Thomas A. Valdez, Megan Gisclar Colter, Jonathan Diocares
Name Hon. William S. Henry
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-02
Type Order
Subtype Order
Description Order ~ Within ten days, Appellant shall show cause why this Court should not dismiss this appeal. The appealed order appears to grant a motion for summary judgment, but does not actually enter judgment. See Fla. R. App. P. 9.110(l); Malu v. City of Gainesville, 872 So. 2d 445 (Fla. 1st DCA 2004) (“A determination that ‘final judgment shall be entered,’ is insufficient to unequivocally demonstrate finality.”). Appellant may obtain a final judgment from the lower tribunal and file a copy of the final judgment along with the response. If Appellant refers to any other pleading or order in the response, Appellant shall attach a copy of the document to the response. If Appellant fails to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order.¿
Docket Date 2023-02-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 367 So. 3d 1283
View View File
Docket Date 2023-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of ELR Restoration Inc
Docket Date 2023-03-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-02-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ELR Restoration Inc
Docket Date 2023-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELR Restoration Inc
Docket Date 2023-02-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv.
On Behalf Of ELR Restoration Inc
Docket Date 2023-02-08
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Edison Insurance Company
Docket Date 2023-02-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Bill Kinsaul
Docket Date 2023-02-02
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 1, 2023.
Docket Date 2023-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2021-05-04
REINSTATEMENT 2019-01-17
ANNUAL REPORT 2017-04-10
Florida Limited Liability 2016-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4078547404 2020-05-08 0455 PPP 357 SW LOG DR, PORT SAINT LUCIE, FL, 34953
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36272
Loan Approval Amount (current) 36272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34953-1000
Project Congressional District FL-21
Number of Employees 6
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36719.19
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State