Search icon

JUST SAMMY LEASING LLC - Florida Company Profile

Company Details

Entity Name: JUST SAMMY LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUST SAMMY LEASING 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: 08 Jan 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000014692
FEI/EIN Number 84-3916773

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

Address: 3156 NW 55th Street, Miami, FL, 33142, US
Mail Address: 3156 NW 55th Street, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL SAMANTHA Manager 50 SW 10th Street, Miami, FL, 33130
Holley Richard Manager 221 SW 12th St, Miami, FL, 33130
Codrington Justin Agent 50 SW 10th Street, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148739 JSL CAR RENTALS LLC ACTIVE 2020-11-19 2025-12-31 - 1614 S DIXIE HWY STE 16, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-12 Codrington, Justin -
CHANGE OF PRINCIPAL ADDRESS 2022-02-27 3156 NW 55th Street, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2022-02-27 3156 NW 55th Street, Miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 50 SW 10th Street, 701, Miami, FL 33130 -
REINSTATEMENT 2021-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-03-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000522098 ACTIVE 1000000903439 DUVAL 2021-10-07 2041-10-13 $ 4,365.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000522106 ACTIVE 1000000903440 DUVAL 2021-10-07 2031-10-13 $ 440.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000202857 ACTIVE 1000000886135 DUVAL 2021-04-23 2041-04-28 $ 6,768.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000202873 ACTIVE 1000000886137 DUVAL 2021-04-23 2041-04-28 $ 1,783.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000202899 ACTIVE 1000000886139 DUVAL 2021-04-23 2031-04-28 $ 412.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-02-27
REINSTATEMENT 2021-10-21
LC Amendment 2020-03-05
Florida Limited Liability 2020-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State