Search icon

SAMDEE ENTERPRISES AUTOMOTIVE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SAMDEE ENTERPRISES AUTOMOTIVE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMDEE ENTERPRISES AUTOMOTIVE GROUP, 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: 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: 10 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: L19000152806
FEI/EIN Number 93-1568595

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

Address: 8933 PARK BYRD ROAD, LAKELAND, FL, 33810, US
Mail Address: 8933 PARK BYRD ROAD, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENIST SAMUEL E Manager 8933 PARK BYRD ROAD, LAKELAND, FL, 33810
MENIST SAMUEL E Agent 8933 PARK BYRD ROAD, LAKELAND, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068010 MIDAS OF SPRING HILL ACTIVE 2023-06-02 2028-12-31 - 5234 MARINER BLVD, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 7316 us highway 98 north, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2025-02-14 7316 us highway 98 north, LAKELAND, FL 33809 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 7316 US Highway 98 North, Lakeland, FL 33809 -
REINSTATEMENT 2023-05-25 - -
REGISTERED AGENT NAME CHANGED 2023-05-25 MENIST, SAMUEL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-08-22
AMENDED ANNUAL REPORT 2023-07-21
REINSTATEMENT 2023-05-25
Florida Limited Liability 2019-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State