Search icon

SIDNEY S. SIMMONS, P.L. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIDNEY S. SIMMONS, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: L08000037607
FEI/EIN Number 262482962
Address: 562 PARK STREET, SUITE 300, JACKSONVILLE, FL, 32204, US
Mail Address: 562 Park Street, Suite 300, Jacksonville, FL, 32204, US
ZIP code: 32204
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS II SIDNEY S President 562 PARK STREET, JACKSONVILLE, FL, 32204
King Eleanor S Vice President 562 PARK STREET, JACKSONVILLE, FL, 32204
SIMMONS II SIDNEY S Agent 562 PARK STREET, JACKSONVILLE, FL, 32204

Form 5500 Series

Employer Identification Number (EIN):
262482962
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08122900267 SIDNEY S. SIMMONS, ATTORNEY AT LAW EXPIRED 2008-05-01 2013-12-31 - 1050 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-06 562 PARK STREET, SUITE 300, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2018-03-06 SIMMONS II, SIDNEY S -
LC AMENDMENT 2018-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 562 PARK STREET, SUITE 300, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
LC Amendment 2018-02-05
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$43,750
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,079.62
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $43,750
Jobs Reported:
1
Initial Approval Amount:
$24,842
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,061.83
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $24,842

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State