Search icon

JOHN E SIMMONS ELECTRIC LLC - Florida Company Profile

Company Details

Entity Name: JOHN E SIMMONS ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN E SIMMONS ELECTRIC 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000048520
FEI/EIN Number 161631064

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

Address: 8512 CHERRY AVE., PENSACOLA, FL, 32534
Mail Address: 8514 CHERRY AVE., PENSACOLA, FL, 32534
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS JOHN E Manager 8512 CHERRY AVE., PENSACOLA, FL, 32534
SIMMONS JOSEPH E Agent 8514 CHERRY AVE., PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2011-04-30 8512 CHERRY AVE., PENSACOLA, FL 32534 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 8514 CHERRY AVE., PENSACOLA, FL 32534 -
CANCEL ADM DISS/REV 2008-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 8512 CHERRY AVE., PENSACOLA, FL 32534 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-04-29
REINSTATEMENT 2006-08-04
ANNUAL REPORT 2004-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State