Entity Name: | SIMPSON RESOURCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIMPSON RESOURCES, 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: |
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: | 23 Sep 2009 (16 years ago) |
Document Number: | L09000092118 |
FEI/EIN Number |
264411024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3104 MERION DRIVE, MIRAMAR BEACH, FL, 32550 |
Mail Address: | 3104 MERION DRIVE, MIRAMAR BEACH, FL, 32550 |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SIMPSON RESOURCES, LLC, MISSISSIPPI | 939709 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
SIMPSON SHIRLEY B | Manager | 3104 MERION DRIVE, MIRAMAR BEACH, FL, 32550 |
Kerrigan Jane | Agent | 35008 Emerald Coast Parkway, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-19 | 3951 NE 20th Avenue, Portland, OR 97212 | - |
CHANGE OF MAILING ADDRESS | 2025-02-19 | 3951 NE 20th Avenue, Portland, OR 97212 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-19 | HAND ARENDALL HARRISON SALE | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-19 | 111 N. County Hwy 393, Suite 203, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-20 | Kerrigan, Jane | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 35008 Emerald Coast Parkway, Fifth Floor, Destin, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State