Search icon

GEORGE SIMMONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEORGE SIMMONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L10000072038
FEI/EIN Number 273035728
Address: 8532 CR 386, WEWAHITCHKA, FL, 32465
Mail Address: 8532 CR 386, WEWAHITCHKA, FL, 32465
ZIP code: 32465
City: Wewahitchka
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS GEORGE W Managing Member 8532 CR 386, WEWAHITCHKA, FL, 32465
SIMMONS GEORGE W Agent 8532 CR 386, WEWAHITCHKA, FL, 32465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-04 8532 CR 386, WEWAHITCHKA, FL 32465 -

Court Cases

Title Case Number Docket Date Status
GEORGE SIMMONS VS STATE OF FLORIDA 4D2016-1040 2016-03-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-16699 CF10A

Parties

Name GEORGE SIMMONS, LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Patrick Burke, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Matthew Steven Ocksrider
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2016-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 11/22/16
On Behalf Of State of Florida
Docket Date 2016-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 09/23/16
On Behalf Of State of Florida
Docket Date 2016-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GEORGE SIMMONS
Docket Date 2016-06-08
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2016-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (119 PAGES)
Docket Date 2016-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE SIMMONS
Docket Date 2016-03-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-04
Florida Limited Liability 2010-07-08

USAspending Awards / Financial Assistance

Date:
2024-12-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
300.00
Total Face Value Of Loan:
300.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State