Entity Name: | SAMIRCO & SONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAMIRCO & SONS 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. |
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: | 16 Aug 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2022 (2 years ago) |
Document Number: | L17000174659 |
FEI/EIN Number |
822502853
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Gazaly Samir S | Manager | 3630 popolo cir, stockton, CA, 95212 |
Gazaly Zahir S | Manager | 3630 popolo cir, stockton, CA, 95212 |
GAZALY SAMIR | Agent | 1125 S Clarke Rd, Ocoee, FL, 34761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000133385 | CALI SMOKE SHOP | EXPIRED | 2018-12-18 | 2023-12-31 | - | 7925 ST ANDREWS CIRCLE, ORLANDO, FL, 32835 |
G17000094956 | HAPPY BARGAIN | EXPIRED | 2017-08-24 | 2022-12-31 | - | 7925 ST ANDREWS CIRCLE, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-20 | - | - |
CHANGE OF MAILING ADDRESS | 2022-12-20 | 2547 PARTIN SETTLEMENT RD, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-20 | 1125 S Clarke Rd, Ocoee, FL 34761 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | GAZALY, SAMIR | - |
REINSTATEMENT | 2021-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
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 Apr 2025
Sources: Florida Department of State