Search icon

SIMBERN, LLC - Florida Company Profile

Company Details

Entity Name: SIMBERN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMBERN, 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: 27 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: L12000123668
FEI/EIN Number 46-1072822

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

Address: 1301 nw 93rd Ter, Plantation, FL, 33322, US
Mail Address: 1301 nw 93rd Ter, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSEN GERARD B Managing Member 1301 nw 93rd Ter, Plantation, FL, 33322
Hansen Nicole Auth 1301 nw 93rd Ter, Plantation, FL, 33322
Domonique Hansen Auth 1301 nw 93rd Ter, Plantation, FL, 33322
HANSEN GERARD B Agent 1301 93rd Ter, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 1301 nw 93rd Ter, Plantation, FL 33322 -
CHANGE OF MAILING ADDRESS 2016-03-28 1301 nw 93rd Ter, Plantation, FL 33322 -
REGISTERED AGENT NAME CHANGED 2016-03-28 HANSEN, GERARD B -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 1301 93rd Ter, Plantation, FL 33322 -
REINSTATEMENT 2016-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-02-08
ANNUAL REPORT 2020-06-06
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-03-28
ANNUAL REPORT 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State