Search icon

SIMPSON UK LLC

Company Details

Entity Name: SIMPSON UK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2011 (14 years ago)
Document Number: L11000016334
FEI/EIN Number 320332585
Address: 3515 sw 12th ave, CAPE CORAL, FL, 33914, US
Mail Address: 3515 sw 12th ave, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SIMPSON CHRISTINE M Agent 3515 sw 12th ave, CAPE CORAL, FL, 33914

Managing Member

Name Role Address
SIMPSON CHRISTINE M Managing Member 3515 Sw 12th ave, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009383 GARRYS LAWN SERVICE EXPIRED 2018-01-17 2023-12-31 No data 4913 SKYLINE BLVD, CAPE CORAL, FL, 33914
G17000052201 POOL MAIDS EXPIRED 2017-05-11 2022-12-31 No data 4913 SKYLINE BLVD, CAPE CORAL, FL, 33914
G14000088397 POOL MAIDS EXPIRED 2014-08-28 2019-12-31 No data 4828 TRITON CT W, CAPE CORAL, FL, 33904
G11000033204 GARRYS LAWN SERVICE EXPIRED 2011-04-04 2016-12-31 No data 5 IMPATIENS CT, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 3515 sw 12th ave, CAPE CORAL, FL 33914 No data
CHANGE OF MAILING ADDRESS 2020-06-18 3515 sw 12th ave, CAPE CORAL, FL 33914 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 3515 sw 12th ave, CAPE CORAL, FL 33914 No data
LC AMENDMENT 2011-07-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State