Search icon

PALEO SIMPLIFIED, LLC

Company Details

Entity Name: PALEO SIMPLIFIED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Oct 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Sep 2013 (11 years ago)
Document Number: L11000119636
FEI/EIN Number 61-1662039
Mail Address: 951 South Bayshore Blvd., Safety Harbor, FL 34695
Address: 951 South Bayshore Blvd, Safety Harbor, FL 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Lange, Tamie Agent 951 South Bayshore Blvd., Safety Harbor, FL 34695

President

Name Role Address
Lange, Michael P, Dr. President 951 South Bayshore Blvd., Safety Harbor, FL 34695

Chief Executive Officer

Name Role Address
Lange, Michael P, Dr. Chief Executive Officer 951 South Bayshore Blvd., Safety Harbor, FL 34695

Managing Member

Name Role Address
Lange, Michael P, Dr. Managing Member 951 South Bayshore Blvd., Safety Harbor, FL 34695

Vice President

Name Role Address
Lange, Tamie D Vice President 951 South Bayshore Blvd., Safety Harbor, FL 34695

Secretary

Name Role Address
Lange, Tamie D Secretary 951 South Bayshore Blvd., Safety Harbor, FL 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039977 PALEOSIMPLIFIED EXPIRED 2012-04-27 2017-12-31 No data 872 CYPRESS COVE WAY, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-26 Lange, Tamie No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 951 South Bayshore Blvd., Safety Harbor, FL 34695 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 951 South Bayshore Blvd, Safety Harbor, FL 34695 No data
CHANGE OF MAILING ADDRESS 2021-03-13 951 South Bayshore Blvd, Safety Harbor, FL 34695 No data
LC NAME CHANGE 2013-09-04 PALEO SIMPLIFIED, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-06-07
AMENDED ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2017-01-16

Date of last update: 24 Jan 2025

Sources: Florida Department of State