Search icon

SIMMONS & GOTHARD FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SIMMONS & GOTHARD FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMMONS & GOTHARD FINANCIAL SERVICES 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: 14 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000109948
FEI/EIN Number 203910562

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

Address: 2805 W Busch Blvd, TAMPA, FL, 33618, US
Mail Address: 2805 W Busch Blvd., TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTHARD TIFFINI H Managing Member 2805 W Busch Blvd., TAMPA, FL, 33618
SIMMONS MARY W Managing Member 2805 W Busch Blvd., TAMPA, FL, 33618
ANGELICI LINA E Agent WILLIAMS SCHIFINO MANGIONE & STEADY P.A, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 2805 W Busch Blvd, 115, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2016-04-25 2805 W Busch Blvd, 115, TAMPA, FL 33618 -
LC AMENDMENT AND NAME CHANGE 2013-01-14 SIMMONS & GOTHARD FINANCIAL SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 WILLIAMS SCHIFINO MANGIONE & STEADY P.A, ONE TAMPA CITY CENTER STE 3200, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-19
LC Amendment and Name Change 2013-01-14
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State