Search icon

SIM'S HANDY LLC - Florida Company Profile

Company Details

Entity Name: SIM'S HANDY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIM'S HANDY 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: 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: 09 Nov 2004 (20 years ago)
Document Number: L04000082568
FEI/EIN Number 611483189

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

Address: 1205 E. HENRY AVENUE, TAMPA, FL, 33604
Mail Address: 1205 E. HENRY AVENUE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMEON PHANORD Managing Member 1205 E. HENRY AVENUE, TAMPA, FL, 33604
SIMEON TONYA Managing Member 1205 E HENRY AVE, TAMPA, FL, 33604
Simeon Hosea N Agen 3213 East Powhatan ave, Tampa, FL, 33610
Simeon Anthony P Agen 1204 East Henry ave, Tampa, FL, 33604
SIMEON PHANORD Agent 1205 E. HENRY AVENUE, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044378 SIM'S CONSTRUCTION ACTIVE 2018-04-05 2028-12-31 - 1205 E.HENRY AVE, TAMPA, FL, 33604
G09064900034 SIM'S CONSTRUCTION EXPIRED 2009-03-05 2024-12-31 - 1205 E. HENRY AVE., TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 1205 E. HENRY AVENUE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2007-01-23 1205 E. HENRY AVENUE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 1205 E. HENRY AVENUE, TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State