Search icon

SIMPSON INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SIMPSON INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPSON INVESTMENTS, 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 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L03000050897
FEI/EIN Number 200460771

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

Address: 8920 SW 155th Street, Palmetto Bay, FL, 33157, US
Mail Address: 8920 SW 155th Street, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON KEITH A Agent 8920 SW 155th Street, Palmetto Bay, FL, 33157
SIMPSON KEITH A Managing Member 8920 SW 155th Street, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-19 8920 SW 155th Street, Palmetto Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-19 8920 SW 155th Street, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-11-19 8920 SW 155th Street, Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-11-19 SIMPSON, KEITH AJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000437868 TERMINATED 1000000221825 DADE 2011-06-24 2031-07-20 $ 1,367.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000195532 TERMINATED 1000000209035 DADE 2011-03-23 2031-03-30 $ 1,097.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000031844 TERMINATED 1000000200403 DADE 2011-01-11 2031-01-19 $ 523.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000595733 TERMINATED 1000000172830 DADE 2010-05-13 2030-05-19 $ 2,264.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State