Search icon

SIMS & SON, LLC - Florida Company Profile

Company Details

Entity Name: SIMS & SON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMS & SON, 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: 17 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000028732
FEI/EIN Number 260497964

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

Address: 9489 SHERIDAN ST., COOPER CITY, FL, 33024, US
Mail Address: 9489 SHERIDAN ST., COOPER CITY, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS EDWARD Managing Member 9489 SHERIDAN ST., COOPER CITY, FL, 33024
SIMS EDWARD Agent 21200 POINTE PLACE, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117244 D-J'S PIZZA EXPIRED 2011-12-05 2016-12-31 - 9489 SHERIDAN STREET, COOPER CITY, FL, 33024
G10000017191 SHERIDAN SHELL EXPIRED 2010-02-23 2015-12-31 - 15801 PINES BLVD, PEMBROKE PINES, FL, 33027, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-21 9489 SHERIDAN ST., COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2010-07-21 9489 SHERIDAN ST., COOPER CITY, FL 33024 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-01-09
AMENDED ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-07
ADDRESS CHANGE 2010-07-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State