Entity Name: | SIMATRIX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIMATRIX, 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: | 18 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L11000006619 |
FEI/EIN Number |
275465152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2674 Bayshore Blvd, Dunedin, FL, 34698, US |
Mail Address: | 2674 Bayshore Blvd, Dunedin, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Repak Peter PMgr | Managing Member | 2674 Bayshore Blvd, Dunedin, FL, 34698 |
Repak Peter PManager | Agent | 2674 Bayshore Blvd, Dunedin, FL, 34698 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000081499 | SIM CENTER TAMPA BAY | EXPIRED | 2013-08-15 | 2018-12-31 | - | 1299 MAIN ST., STE B, DUNEDIN, FL, 34698 |
G11000021000 | COCKPITSONICUSA | EXPIRED | 2011-02-25 | 2016-12-31 | - | 2046 SHADOW LN, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 2674 Bayshore Blvd, Dunedin, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 2674 Bayshore Blvd, Dunedin, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 2674 Bayshore Blvd, Dunedin, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-23 | Repak, Peter P, Manager | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2011-04-01 | - | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2011-01-24 | SIMATRIX, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000111318 | TERMINATED | 1000000815105 | PINELLAS | 2019-02-07 | 2039-02-13 | $ 2,435.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J18000743088 | TERMINATED | 1000000802653 | PINELLAS | 2018-11-01 | 2038-11-07 | $ 1,309.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-10 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State