Entity Name: | JAMES L. SIMMONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAMES L. SIMMONS, 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. |
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: | 10 Aug 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000082307 |
FEI/EIN Number |
260709619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1271 MICHIGAN BLVD, DUNEDIN, FL, 34698 |
Mail Address: | 1271 MICHIGAN BLVD, DUNEDIN, FL, 34698 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS JAMES | Managing Member | 1271 MICHIGAN BLVD, DUNEDIN, FL, 34698 |
SIMMONS JAMES L | Agent | 1271 MICHIGAN BLVD, DUNEDIN, FL, 34698 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08024700059 | OCEAN BLUE YACHT SERVICE | EXPIRED | 2008-01-24 | 2013-12-31 | - | 381 COLONIAL CT, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 1271 MICHIGAN BLVD, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 1271 MICHIGAN BLVD, DUNEDIN, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 1271 MICHIGAN BLVD, DUNEDIN, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-03 | SIMMONS, JAMES L | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000549270 | TERMINATED | 1000000478057 | PINELLAS | 2013-02-27 | 2033-03-06 | $ 369.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State