Entity Name: | SIMMONS VENTURE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIMMONS VENTURE GROUP, 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: | 01 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | L12000015597 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5735 Hwy 85 N., Crestview, FL, 32536, US |
Mail Address: | 5735 Hwy 85 N., Crestview, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS VERNON L | Managing Member | 5735 Hwy 85 N., Crestview, FL, 32536 |
SIMMONS VERNON L | Agent | 5735 Hwy 85 N., Crestview, FL, 32536 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000021708 | GOLF CARD | EXPIRED | 2012-03-02 | 2017-12-31 | - | 5713 HIGHWAY 85 NORTH, CRESTVIEW, FL, 32536 |
G12000021712 | GOLF CARD INTERNATIONAL | EXPIRED | 2012-03-02 | 2017-12-31 | - | 5713 HIGHWAY 85 NORTH, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-29 | 5735 Hwy 85 N., Crestview, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2022-01-29 | 5735 Hwy 85 N., Crestview, FL 32536 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-29 | 5735 Hwy 85 N., Crestview, FL 32536 | - |
REINSTATEMENT | 2020-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | SIMMONS, VERNON L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-12 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State