Search icon

SIMATRIX, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Repak Peter PMgr Managing Member 2674 Bayshore Blvd, Dunedin, FL, 34698
Repak Peter PManager Agent 2674 Bayshore Blvd, Dunedin, FL, 34698

Fictitious Names

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

Events

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 -

Debts

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

Documents

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