Entity Name: | SIMBA INTERNATIONAL FINANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIMBA INTERNATIONAL FINANCE, 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. |
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: | 23 Jan 2012 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Sep 2012 (13 years ago) |
Document Number: | L12000010996 |
FEI/EIN Number |
11-3796467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1598 Hope Valley Drive, JACKSONVILLE, FL, 32221, US |
Mail Address: | 28 Suburban Court, Sacramento, CA, 95820, US |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NYAGAH SIMON K | Manager | 10813 Peaceful Harbor Drive, JACKSONVILLE, FL, 32218 |
Wanjiru David C | Manager | 28 Suburban Court, Sacramento, CA, 95820 |
Kilondu Raphael K | Manager | 1647 Brandemere Lane, Austell, GA, 30168 |
Wanjiru David C | Agent | 1598 Hope Valley Drive, JACKSONVILLE, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-03 | 1598 Hope Valley Drive, JACKSONVILLE, FL 32221 | - |
CHANGE OF MAILING ADDRESS | 2020-01-03 | 1598 Hope Valley Drive, JACKSONVILLE, FL 32221 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-03 | Wanjiru, David Chege | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-03 | 1598 Hope Valley Drive, JACKSONVILLE, FL 32221 | - |
LC AMENDMENT AND NAME CHANGE | 2012-09-20 | SIMBA INTERNATIONAL FINANCE, LLC | - |
CONVERSION | 2012-01-23 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M09000000157. CONVERSION NUMBER 500000119635 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State