Search icon

SIMH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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