Entity Name: | SAMSON & SURREY USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
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: | 06 May 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 16 Jan 2024 (a year ago) |
Document Number: | M16000003663 |
FEI/EIN Number |
81-1586215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8950 SW 74TH CT, SUITE 1909, MIAMI, FL 33156 |
Mail Address: | 1064 LORETTO ROAD, Bardstown, KY 40004 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Latts, Allan | Manager | 7905 Farm Spring Drive, Prospect, KY 40059 |
Latts, Allan | Chairman | 7905 Farm Spring Drive, Prospect, KY 40059 |
Rives , Will | Chief Financial Officer | 10530 Championship Ct., Prospect, KY 40059 |
Pendergrass , JESSICA | Chief Compliance Officer | 3303 BRENNER PASS, LOUISVILLE, KY 40241 |
Furniss-Roe , Robert | Chief Executive Officer | 1064 LORETTO ROAD, Bardstown, KY 40004 |
Rovira Esteve , Juan | Chief Operating Officer | 1064 LORETTO ROAD, Bardstown, KY 40004 |
Delks, Rachel A | Authorized Representative | 1064 LORETTO ROAD, Bardstown, KY 40004 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-10 | 8950 SW 74TH CT, SUITE 1909, MIAMI, FL 33156 | - |
LC STMNT OF RA/RO CHG | 2024-01-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-01-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-16 | 1201 HAYS STREET, 2ND FL, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 8950 SW 74TH CT, SUITE 1909, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 8950 SW 74TH CT, SUITE 1909, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-02 |
CORLCRACHG | 2024-01-16 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State