Entity Name: | SIMMONS BROTHERS LOGGING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIMMONS BROTHERS LOGGING, 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: |
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: | 15 Oct 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000074819 |
FEI/EIN Number |
201746094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1796 SHADY CIRCLE, PONCE DE LEON, FL, 32455 |
Mail Address: | 1796 SHADY CIRCLE, PONCE DE LEON, FL, 32455 |
ZIP code: | 32455 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS WILBER | Managing Member | 1796 SHADY CIRCLE, PONCE DE LEON, FL, 32455 |
SIMMONS WILBER | Agent | 1796 SHADY CIRCLE, PONCE DE LEON, FL, 324557033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-11 | SIMMONS, WILBER | - |
REINSTATEMENT | 2015-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-20 | 1796 SHADY CIRCLE, PONCE DE LEON, FL 32455 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 1796 SHADY CIRCLE, PONCE DE LEON, FL 32455 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-04 | 1796 SHADY CIRCLE, PONCE DE LEON, FL 32455-7033 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-02 |
REINSTATEMENT | 2021-10-17 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-05-14 |
ANNUAL REPORT | 2016-08-30 |
REINSTATEMENT | 2015-12-11 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State