Search icon

THE SAM PERKS COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE SAM PERKS COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SAM PERKS COMPANY, 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: 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

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

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2730377709 2020-05-01 0455 PPP 1201 N FEDERAL HWY STE 2C, FORT LAUDERDALE, FL, 33304
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7295
Loan Approval Amount (current) 7295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State