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. |
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 |
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 |
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 | - |
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