Search icon

SIMPLE TRICKS & NONSENSE LTD. CO. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Rienzo Marc Manager 4600 Summerlin Rd, FORT MYERS, FL, 33919
RIENZO MARC D Agent 4600 Summerlin Rd, FORT MYERS, FL, 33919

Events

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 - -

Documents

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