Entity Name: | R.R. SIMMONS DESIGN AND CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R.R. SIMMONS DESIGN AND CONSTRUCTION, 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. |
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: | 04 Jan 2002 (23 years ago) |
Document Number: | L02000000352 |
FEI/EIN Number |
260016179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 NORTH ASHLEY DRIVE, STE 1650, TAMPA, FL, 33602, US |
Mail Address: | 400 NORTH ASHLEY DRIVE, STE 1650, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RRS 3, INC. | Manager | - |
RRS 3, INC. | Agent | - |
SIMMONS LINDA O | President | 400 NORTH ASHLEY DRIVE, STE 1650, TAMPA, FL, 33602 |
ZEVALLOS CESAR A | Vice President | 400 NORTH ASHLEY DRIVE, STE 1650, TAMPA, FL, 33602 |
KITCHINER BRENT E | Vice President | 400 NORTH ASHLEY DRIVE, STE 1650, TAMPA, FL, 33602 |
Gonzalez Kathryn S | Vice President | 400 NORTH ASHLEY DRIVE, STE 1650, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 400 NORTH ASHLEY DRIVE, STE 1650, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 400 NORTH ASHLEY DRIVE, STE 1650, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 400 NORTH ASHLEY DRIVE, STE 1650, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-23 | RRS 3 INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State