Search icon

SIMS INSURANCE AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: SIMS INSURANCE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMS INSURANCE AGENCY, 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: 14 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000114605
FEI/EIN Number 680663740

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

Address: 410 N WAUKESHA ST, BONIFAY, FL, 32425, US
Mail Address: 410 N WAUKESHA ST, BONIFAY, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS EARNEST M Managing Member 410 N WAUKESHA ST, BONIFAY, FL, 32425
WELLS JAMES H Vice President 2706 Marian Drive, BONIFAY, FL, 32425
SIMS LAURA M Secretary 1751 SIMS BLVD, BONIFAY, FL, 32425
WELLS POLLY Treasurer 2706 Marian Drive, BONIFAY, FL, 32425
SIMS EARNEST M Agent 410 N WAUKESHA ST, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2013-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 410 N WAUKESHA ST, BONIFAY, FL 32425 -
CHANGE OF MAILING ADDRESS 2009-01-09 410 N WAUKESHA ST, BONIFAY, FL 32425 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 410 N WAUKESHA ST, BONIFAY, FL 32425 -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-11
REINSTATEMENT 2013-04-27
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State