Search icon

SIMPSON SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SIMPSON SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPSON SOLUTIONS 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: 24 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: L11000121048
FEI/EIN Number 453660364

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1925 South 14th Street, Fernandina Beach, FL, 32034, US
Mail Address: P.O. Box 16057, Fernandina Beach, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tomassetti & Prince Agent 303 Centre Street, Fernandina Beach, FL, 32034
SIMPSON HEULAND Authorized Member 1925 SOUTH 14TH STREET, FERNANDINA BEACH, FL, 32034
SIMPSON SONJA Authorized Member 1925 SOUTH 14TH STREET, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105647 BUYMYWIFI.COM EXPIRED 2011-10-28 2016-12-31 - 48144 CABBAGE CREEK TRAIL, HILLIARD, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 303 Centre Street, Suite 203, Fernandina Beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 1925 South 14th Street, Suite 1, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2020-04-23 1925 South 14th Street, Suite 1, Fernandina Beach, FL 32034 -
LC AMENDMENT 2019-06-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-26 Tomassetti & Prince -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-05
LC Amendment 2019-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State