Entity Name: | SIMPLE TRICKS & NONSENSE LTD. CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIMPLE TRICKS & NONSENSE LTD. CO. 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: |
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: | 11 Dec 2006 (18 years ago) |
Date of dissolution: | 26 Feb 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 26 Feb 2019 (6 years ago) |
Document Number: | L06000117868 |
FEI/EIN Number |
263139895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 Summerlin Rd, FORT MYERS, FL, 33919, US |
Mail Address: | 1205 walden drive, fort myers, FL, 33901, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rienzo Marc | Manager | 4600 Summerlin Rd, FORT MYERS, FL, 33919 |
RIENZO MARC D | Agent | 4600 Summerlin Rd, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-02-26 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P19000016712. CONVERSION NUMBER 900000190619 |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 4600 Summerlin Rd, Suite C2 481, FORT MYERS, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 4600 Summerlin Rd, Suite C2 481, FORT MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-28 | 4600 Summerlin Rd, Suite C2 481, FORT MYERS, FL 33919 | - |
REINSTATEMENT | 2012-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-04-06 |
REINSTATEMENT | 2012-12-01 |
ANNUAL REPORT | 2011-02-06 |
ANNUAL REPORT | 2010-02-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State