Entity Name: | SIMBA INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIMBA INVESTMENTS 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: | 19 Feb 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Dec 2018 (6 years ago) |
Document Number: | L13000025745 |
FEI/EIN Number |
900988162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Mail Address: | 13 Clermont, St Michael, Bridgetown, Ba, BB23029, BB |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAUGHN ANTHONY R | Manager | 1314 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
MAUGHN-WOODS TERRI A | Authorized Person | 1314 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
RILEY-ST JOHN MARJORIE L | Auth | 1314 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-09 | 1314 E Las Olas Blvd, #1554, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-12 | 1314 E Las Olas Blvd, #1554, Fort Lauderdale, FL 33301 | - |
LC AMENDMENT | 2018-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-04 | INCORP SERVICES, INC. | - |
REINSTATEMENT | 2014-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-04 |
LC Amendment | 2018-12-04 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State