Search icon

THE SAM PERKS COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 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
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKS SAMUAL J Authorized Member 408 NE 6th Street, FORT LAUDERDALE, FL, 33304
Fontenot Drew A Member 408 NE 6th Street, FORT LAUDERDALE, FL, 33304
PERKS SAMUAL J Agent 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 - 408 NE 6TH STREET, 214, FORT LAUDERDALE, FL, 33304
G20000041178 PERKS HOSPITALITY MANAGEMENT ACTIVE 2020-04-14 2025-12-31 - 641 SE 20TH AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 408 NE 6th Street, 214, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2020-09-15 408 NE 6th Street, 214, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-15 408 NE 6th Street, 214, FORT LAUDERDALE, FL 33304 -

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

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24900.00
Total Face Value Of Loan:
24900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7295.00
Total Face Value Of Loan:
7295.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7295.00
Total Face Value Of Loan:
7295.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,295
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,295
Rent: $2,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State