Search icon

SIMONS LEVINE GENERAL PARTNER, LLC - Florida Company Profile

Company Details

Entity Name: SIMONS LEVINE GENERAL PARTNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMONS LEVINE GENERAL PARTNER, 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: 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: 17 Sep 2007 (18 years ago)
Date of dissolution: 15 Dec 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: L07000094691
FEI/EIN Number NOT APPLICABLE

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

Address: 4450 Woodfield Blvd, Boca Raton, FL, 33434, US
Mail Address: 4450 Woodfield Blvd, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONS BARRY P Manager 4450 Woodfield Blvd, Boca Raton, FL, 33434
Simons Barry P Agent 4450 Woodfield Blvd, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-12-15 - -
REINSTATEMENT 2017-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 4450 Woodfield Blvd, Boca Raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 4450 Woodfield Blvd, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2017-09-28 4450 Woodfield Blvd, Boca Raton, FL 33434 -
REGISTERED AGENT NAME CHANGED 2017-09-28 Simons, Barry Paul -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Voluntary Dissolution 2020-12-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State