Entity Name: | SIMH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIMH, 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: | 28 Apr 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000042356 |
FEI/EIN Number |
392075185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10220 Vista Pointe Dr, TAMPA, FL, 33635, US |
Mail Address: | 10220 Vista Pointe Dr, TAMPA, FL, 33635, US |
ZIP code: | 33635 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CSEHYNE TOTH IZABELLA | Manager | 10220 Vista Pointe Dr, TAMPA, FL, 33635 |
Csehyne TOTH IZABELLA | Agent | 10220 Vista Pointe Dr, TAMPA, FL, 33635 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000091432 | CT EDGE FLOORING AND MAINTENANCE | EXPIRED | 2014-09-08 | 2019-12-31 | - | 8602 FLOWING BROOK CT, TAMPA, FL, 33635 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Csehyne TOTH, IZABELLA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 10220 Vista Pointe Dr, TAMPA, FL 33635 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 10220 Vista Pointe Dr, TAMPA, FL 33635 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 10220 Vista Pointe Dr, TAMPA, FL 33635 | - |
PENDING REINSTATEMENT | 2010-10-08 | - | - |
REINSTATEMENT | 2010-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-06-16 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-11-10 |
ANNUAL REPORT | 2016-04-30 |
AMENDED ANNUAL REPORT | 2015-05-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State