Search icon

SIMES & ROSCH, LLC

Headquarter

Company Details

Entity Name: SIMES & ROSCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: L07000022444
FEI/EIN Number 593541165
Address: 7411 FULLERTON STREET, SUITE 250, JACKSONVILLE, FL, 32256, US
Mail Address: 7411 FULLERTON STREET, SUITE 250, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIMES & ROSCH, LLC, ALABAMA 000-361-344 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMES & ROSCH LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 593541165 2024-04-03 SIMES & ROSCH LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 9042603031
Plan sponsor’s address 7411 FULLERTON ST STE 250, JACKSONVILLE, FL, 322560001

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing ART HILL
Valid signature Filed with authorized/valid electronic signature
SIMES & ROSCH LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 593541165 2023-04-04 SIMES & ROSCH LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 9042603031
Plan sponsor’s address 7411 FULLERTON ST STE 250, JACKSONVILLE, FL, 322560001

Signature of

Role Plan administrator
Date 2023-04-04
Name of individual signing ARTHUR HILL
Valid signature Filed with authorized/valid electronic signature
SIMES & ROSCH LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 593541165 2022-04-04 SIMES & ROSCH LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 9042603031
Plan sponsor’s address 7411 FULLERTON ST STE 250, JACKSONVILLE, FL, 322560001

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing ARTHUR B. HILL
Valid signature Filed with authorized/valid electronic signature
SIMES & ROSCH LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 593541165 2021-05-12 SIMES & ROSCH LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 9042603031
Plan sponsor’s address 7411 FULLERTON ST STE 250, JACKSONVILLE, FL, 322560001

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing ARTHUR HILL
Valid signature Filed with authorized/valid electronic signature
SIMES & ROSCH LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 593541165 2020-07-21 SIMES & ROSCH LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 9042603031
Plan sponsor’s address 7411 FULLERTON ST STE 250, JACKSONVILLE, FL, 322560001

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing ARTHUR HILL
Valid signature Filed with authorized/valid electronic signature
SIMES ROSCH LLC 401 K PROFIT SHARING PLAN TRUST 2018 593541165 2019-05-09 SIMES & ROSCH LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 9042603031
Plan sponsor’s address 7411 FULLERTON ST STE 250, JACKSONVILLE, FL, 322560001

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing SCOTT ROSCH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Earney Kimberly Agent 7411 Fullerton Street, JACKSONVILLE, FL, 32256

Managing Member

Name Role Address
SIMES DAVID W Managing Member 7411 FULLERTON STREET, JACKSONVILLE, FL, 32256
Hill Arthur B Managing Member 7411 FULLERTON STREET, JACKSONVILLE, FL, 32256
Simes Clifton C Managing Member 7411 FULLERTON STREET, JACKSONVILLE, FL, 32256

Manager

Name Role Address
BIRCHWOOD CHARLES Manager 7411 FULLERTON ST., STE. 250, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-28 Earney, Kimberly No data
CHANGE OF MAILING ADDRESS 2019-01-09 7411 FULLERTON STREET, SUITE 250, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 7411 Fullerton Street, Suite 250, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-16 7411 FULLERTON STREET, SUITE 250, JACKSONVILLE, FL 32256 No data
CONVERSION 2007-02-27 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P98000093821. CONVERSION NUMBER 500000063225

Documents

Name Date
ANNUAL REPORT 2025-01-15
LC Amendment 2024-02-05
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State