Search icon

SIMM CLAIM SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SIMM CLAIM SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMM CLAIM SERVICES, 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: 14 May 2013 (12 years ago)
Document Number: L13000070850
FEI/EIN Number 46-2807998

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

Address: 235 140TH AVENUE E, MADEIRA BEACH, FL, 33708, US
Mail Address: 235 140TH AVENUE E, MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNEY JONATHAN Manager 12084 Bull Pine Blvd., JACKSONVILLE, FL, 32224
MOBERLY PAUL Manager 235 140TH AVENUE E, MADEIRA BEACH, FL, 33708
SCHIRMER DANIEL Manager 126 SW 97TH TER, CORAL SPRINGS, FL, 33071
INGRAM EDWARD Manager 2704 E. COMMUNITY DRIVE, JUPITER, FL, 33458
SCHIRMER DANIEL Agent 126 SW 97TH TER, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 235 140TH AVENUE E, MADEIRA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2018-02-28 235 140TH AVENUE E, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT NAME CHANGED 2015-02-20 SCHIRMER, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 126 SW 97TH TER, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State