Search icon

800 SIMONTON, LLC - Florida Company Profile

Company Details

Entity Name: 800 SIMONTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

800 SIMONTON, 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: 27 Jun 2007 (18 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L07000067409
FEI/EIN Number 260466587

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

Address: 800 SIMONTON ST, KEY WEST, FL, 33040, US
Mail Address: 800 SIMONTON ST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCHFIELD GARY Manager 800 SIMONTON ST, KEY WEST, FL, 33040
KLITENICK RICHARD MESQ Agent 1009 SIMONTON ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-12-30 1009 SIMONTON ST, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2019-12-30 800 SIMONTON ST, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2019-12-30 KLITENICK, RICHARD M, ESQ -
LC DISSOCIATION MEM 2019-12-30 - -
LC AMENDED AND RESTATED ARTICLES 2019-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-30 800 SIMONTON ST, KEY WEST, FL 33040 -
REINSTATEMENT 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-03
LC Amended and Restated Art 2019-12-30
CORLCDSMEM 2019-12-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State