Search icon

SIMQUE CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: SIMQUE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMQUE CONSTRUCTION, 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: 22 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L06000083203
FEI/EIN Number 205456966

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

Address: 518 S.W. LITTLE RD, LAKE CITY, FL, 32024
Mail Address: P.O. BOX 2962, LAKE CITY, FL, 32056
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMQUE DAVID J Agent 518 SW LITTLE ROAD, LAKE CITY, FL, 32024
SIMQUE DAVID Managing Member 518 SW LITTLE ROAD, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-20 518 SW LITTLE ROAD, LAKE CITY, FL 32024 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 SIMQUE, DAVID JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 518 S.W. LITTLE RD, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2011-03-31 518 S.W. LITTLE RD, LAKE CITY, FL 32024 -
CANCEL ADM DISS/REV 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State