Entity Name: | SIMMER REAL ESTATE INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIMMER REAL ESTATE INVESTMENTS 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: | 30 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Aug 2015 (10 years ago) |
Document Number: | L10000123221 |
FEI/EIN Number |
800665129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10829 ROYAL CYPRESS WAY, ORLANDO, FL, 32836, US |
Mail Address: | 10829 ROYAL CYPRESS WAY, ORLANDO, FL, 32836, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVEIRA FILHO MARCOS CEZAR B | Manager | 10829 ROYAL CYPRESS WAY, ORLANDO, FL, 32836 |
OLIVEIRA FILHO MARCOS CEZAR B | Agent | 10829 ROYAL CYPRESS WAY, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-31 | OLIVEIRA FILHO, MARCOS CEZAR B | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 10829 ROYAL CYPRESS WAY, ORLANDO, FL 32836 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 10829 ROYAL CYPRESS WAY, ORLANDO, FL 32836 | - |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 10829 ROYAL CYPRESS WAY, ORLANDO, FL 32836 | - |
REINSTATEMENT | 2015-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-05-26 |
ANNUAL REPORT | 2016-01-27 |
REINSTATEMENT | 2015-08-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State