Search icon

SIMBEN, LLC - Florida Company Profile

Company Details

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

SIMBEN, 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: 12 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jul 2015 (10 years ago)
Document Number: L14000094576
FEI/EIN Number 36-4787681

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

Address: 8461 LAKE WORTH RD, LAKE WORTH, FL, 33467, US
Mail Address: 8461 LAKE WORTH RD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MT & ASSOCIATES, LLC Agent -
MESIANO KARINA S Manager 8461 LAKE WORTH RD, LAKE WORTH, FL, 33467
MESIANO MARIA L Manager 8461 LAKE WORTH RD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 8461 LAKE WORTH RD, STE 121, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-10-09 8461 LAKE WORTH RD, STE 121, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2024-10-09 MT & ASSOCIATES LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-10-09 2618 SAWYER TERRACE, WELLIGNTON, FL 33414 -
LC AMENDMENT 2015-07-07 - -
LC AMENDMENT 2014-11-07 - -
LC AMENDMENT 2014-06-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000006074 TERMINATED 1000000910993 DADE 2021-12-21 2042-01-05 $ 1,235.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-09
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State