Search icon

SAM FOOD & GROCERY, LLC - Florida Company Profile

Company Details

Entity Name: SAM FOOD & GROCERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAM FOOD & GROCERY, 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: 01 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (6 months ago)
Document Number: L20000310412
FEI/EIN Number 85-3423605

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

Address: 4150 HANCOCK BRIDGE PKWY., N. FT. MYERS, FL, 33903
Mail Address: 557 White Street, Daytona Beach, FL, 32114, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTEN SUE Manager 557 White Street, DAYTONA BEACH, FL, 32114
Marten Samuel W Vice President 557 White Street, Daytona Beach, FL, 32114
STONE STEPHEN M Agent 725 N. MAGNOLIA AVE., ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132709 SAVE A LOT ACTIVE 2020-10-13 2025-12-31 - 4150 HANCOCK RIDGE PKWY, N FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-05 - -
CHANGE OF MAILING ADDRESS 2023-09-05 4150 HANCOCK BRIDGE PKWY., N. FT. MYERS, FL 33903 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-08 STONE, STEPHEN M -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-10-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-24
REINSTATEMENT 2023-09-05
REINSTATEMENT 2021-10-08
LC Amendment 2020-10-27
Florida Limited Liability 2020-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State