Search icon

SAMIRCO & SONS LLC

Company Details

Entity Name: SAMIRCO & SONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Aug 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L17000174659
FEI/EIN Number 822502853
Address: 2547 PARTIN SETTLEMENT RD, KISSIMMEE, FL, 34744, US
Mail Address: 3630 popolo cir, stockton, CA, 95212, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
GAZALY SAMIR Agent 1125 S Clarke Rd, Ocoee, FL, 34761

Manager

Name Role Address
Gazaly Samir S Manager 3630 popolo cir, stockton, CA, 95212
Gazaly Zahir S Manager 3630 popolo cir, stockton, CA, 95212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133385 CALI SMOKE SHOP EXPIRED 2018-12-18 2023-12-31 No data 7925 ST ANDREWS CIRCLE, ORLANDO, FL, 32835
G17000094956 HAPPY BARGAIN EXPIRED 2017-08-24 2022-12-31 No data 7925 ST ANDREWS CIRCLE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-20 No data No data
CHANGE OF MAILING ADDRESS 2022-12-20 2547 PARTIN SETTLEMENT RD, KISSIMMEE, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-20 1125 S Clarke Rd, Ocoee, FL 34761 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-30 GAZALY, SAMIR No data
REINSTATEMENT 2021-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-22
REINSTATEMENT 2022-12-20
AMENDED ANNUAL REPORT 2021-10-26
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
Florida Limited Liability 2017-08-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State