Entity Name: | DAMIAN SIMPSON CONSULTING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2020 (4 years ago) |
Document Number: | L14000099937 |
FEI/EIN Number | 47-1161553 |
Address: | 12288 CITRUS GROVE BLVD, WEST PALM BEACH, FL, 33412 |
Mail Address: | 12288 CITRUS GROVE BLVD, WEST PALM BEACH, FL, 33412 |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMPSON DAMIAN | Agent | 12288 CITRUS GROVE BLVD, WEST PALM BEACH, FL, 33412 |
Name | Role | Address |
---|---|---|
SIMPSON DAMIAN L | Chief Executive Officer | 12288 CITRUS GROVE BLVD, WEST PALM BEACH, FL, 33412 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000020626 | GREEN LIGHT ELECTRIC CONTRACTORS LLC | ACTIVE | 2024-02-06 | 2029-12-31 | No data | 12288 CITRUS GROVE BLVD, WEST PALM BEACH, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2017-12-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-06 | SIMPSON, DAMIAN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000203515 | ACTIVE | 1000000920771 | PALM BEACH | 2022-04-13 | 2032-04-27 | $ 582.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-11 |
REINSTATEMENT | 2020-10-04 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-12-06 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State