Search icon

MATT SIMMONS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MATT SIMMONS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATT SIMMONS HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: L08000050239
FEI/EIN Number 262815099

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

Address: 1402 ROOSEVELT STREET, ORLANDO, FL, 32804, US
Mail Address: 1402 ROOSEVELT STREET, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS MATTHEW B Managing Member 1402 ROOSEVELT STREET, ORLANDO, FL, 32804
SIMMONS MATTHEW Agent 1402 ROOSEVELT STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-06 SIMMONS, MATTHEW -
REINSTATEMENT 2017-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 1402 ROOSEVELT STREET, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 1402 ROOSEVELT STREET, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2011-03-18 1402 ROOSEVELT STREET, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-03-26
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State