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 |
Name | Role | Address |
---|---|---|
Lange, Tamie | Agent | 951 South Bayshore Blvd., Safety Harbor, FL 34695 |
Name | Role | Address |
---|---|---|
Lange, Michael P, Dr. | President | 951 South Bayshore Blvd., Safety Harbor, FL 34695 |
Name | Role | Address |
---|---|---|
Lange, Michael P, Dr. | Chief Executive Officer | 951 South Bayshore Blvd., Safety Harbor, FL 34695 |
Name | Role | Address |
---|---|---|
Lange, Michael P, Dr. | Managing Member | 951 South Bayshore Blvd., Safety Harbor, FL 34695 |
Name | Role | Address |
---|---|---|
Lange, Tamie D | Vice President | 951 South Bayshore Blvd., Safety Harbor, FL 34695 |
Name | Role | Address |
---|---|---|
Lange, Tamie D | Secretary | 951 South Bayshore Blvd., Safety Harbor, FL 34695 |
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 |
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 |
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