Search icon

THE SAM PERKS COMPANY, LLC

Company Details

Entity Name: THE SAM PERKS COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000062384
FEI/EIN Number 824931806
Address: 408 NE 6th Street, FORT LAUDERDALE, FL, 33304, US
Mail Address: 408 NE 6th Street, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PERKS SAMUAL J Agent 408 NE 6th Street, FORT LAUDERDALE, FL, 33304

Authorized Member

Name Role Address
PERKS SAMUAL J Authorized Member 408 NE 6th Street, FORT LAUDERDALE, FL, 33304

Member

Name Role Address
Fontenot Drew A Member 408 NE 6th Street, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097307 LAUNDROLINK HOSPITALITY SERVICES ACTIVE 2022-08-17 2027-12-31 No data 408 NE 6TH STREET, 214, FORT LAUDERDALE, FL, 33304
G20000041178 PERKS HOSPITALITY MANAGEMENT ACTIVE 2020-04-14 2025-12-31 No data 641 SE 20TH AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 408 NE 6th Street, 214, FORT LAUDERDALE, FL 33304 No data
CHANGE OF MAILING ADDRESS 2020-09-15 408 NE 6th Street, 214, FORT LAUDERDALE, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-15 408 NE 6th Street, 214, FORT LAUDERDALE, FL 33304 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000726693 ACTIVE 20-CV-62381 UNITED STATES DISTRICT COURT 2022-03-31 2029-11-22 $52528.80 SONIA BADILLO, C/O KOZ LAW 800 EAST CYPRESS CREEK ROAD, SUITE 421, FORT LAUDERDALE, FL 33334

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-04-05
Florida Limited Liability 2018-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State