Entity Name: | CYNTHIA J. SIMS INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L12000015370 |
FEI/EIN Number | 45-4532601 |
Address: | 357 Joel Blvd, Lehigh acres, FL, 33936, US |
Mail Address: | 425, Seroco Ave, NEWARK, OH, 43055, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMS CYNTHIA J | Agent | 357 Joel blvd, Lehigh acres, FL, 33936 |
Name | Role | Address |
---|---|---|
SIMS CYNTHIA J | Manager | 425, NEWARK, OH, 43055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 357 Joel Blvd, 216, Lehigh acres, FL 33936 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 357 Joel Blvd, 216, Lehigh acres, FL 33936 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 357 Joel blvd, 216, Lehigh acres, FL 33936 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State