Entity Name: | SIMPTOMJUNE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIMPTOMJUNE, 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: | 29 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L04000094096 |
FEI/EIN Number |
259705061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11865 FORT KING HWY, THONOTOSSASSA, FL, 33592 |
Mail Address: | 11865 FORT KING HWY, THONOTOSSASSA, FL, 33592 |
ZIP code: | 33592 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMPSON THOMAS L | Managing Member | 11865 FORT KING HWY., THONOTOSASSA, FL, 33592 |
SIMPSON THOMAS L | Agent | 11865 FORT KING HWY, THONOTOSSASSA, FL, 33592 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-10-22 | 11865 FORT KING HWY, THONOTOSSASSA, FL 33592 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-22 | 11865 FORT KING HWY, THONOTOSSASSA, FL 33592 | - |
CHANGE OF MAILING ADDRESS | 2012-10-22 | 11865 FORT KING HWY, THONOTOSSASSA, FL 33592 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-22 | SIMPSON, THOMAS L | - |
REINSTATEMENT | 2011-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2005-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State