Search icon

J. GUY SIMMONS APPRAISALS & REALTY, LLC - Florida Company Profile

Company Details

Entity Name: J. GUY SIMMONS APPRAISALS & REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. GUY SIMMONS APPRAISALS & REALTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 2010 (14 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L10000128562
FEI/EIN Number 274369285

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

Address: 218 N. Florida St., Suite 2, BUSHNELL, FL, 33513, US
Mail Address: 126 Mill Ridge Circle, Tifton, GA, 31793, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS JAMES G Manager 126 Mill Ridge Circle, Tifton, GA, 31793
SIMMONS JAMES G Agent 218 N. Florida St.,Suite 2, BUSHNELL, FL, 33513

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
CHANGE OF MAILING ADDRESS 2023-04-15 218 N. Florida St., Suite 2, BUSHNELL, FL 33513 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 218 N. Florida St., Suite 2, BUSHNELL, FL 33513 -
REGISTERED AGENT NAME CHANGED 2022-03-29 SIMMONS, JAMES GUY -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 218 N. Florida St.,Suite 2, BUSHNELL, FL 33513 -
LC AMENDMENT AND NAME CHANGE 2020-04-29 J. GUY SIMMONS APPRAISALS & REALTY, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-07
LC Amendment and Name Change 2020-04-29
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State