Search icon

SIMPSON/MERRICK HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SIMPSON/MERRICK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPSON/MERRICK 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: 19 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2023 (2 years ago)
Document Number: L10000053825
FEI/EIN Number 980664221

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

Mail Address: 15800 PINES BLVD STE 3022, PEMBROKE PINES, FL, 33027
Address: 15800 Pines Boulevard, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVALOS PABLO ESTEBAN Manager 15800 PINES BLVD STE 3022, PEMBROKE PINES, FL, 33027
Roman Davalos Arturo Agent 15800 Pines Boulevard, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-23 - -
CHANGE OF MAILING ADDRESS 2023-10-23 15800 Pines Boulevard, Suite 3022, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 15800 Pines Boulevard, Suite 3022, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 15800 Pines Boulevard, Suite 3022, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2016-03-09 Roman Davalos, Arturo -
LC AMENDMENT 2010-05-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
LC Amendment 2023-10-23
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State