Search icon

SIMCO INNOVATIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SIMCO INNOVATIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMCO INNOVATIONS, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000083475
FEI/EIN Number 47-3993284

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

Address: 235 12TH AVENUE NORTH, ST PETERSBURG, FL, 33701, US
Mail Address: 235 12TH AVENUE NORTH, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON SCOTT Manager 235 12TH AVENUE NORTH, ST PETERSBURG, FL, 33701
SIMON SCOTT Agent 235 12TH AVENUE NORTH, ST PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102391 THE TOOTH IN THE BOOTH EXPIRED 2015-10-06 2020-12-31 - 662 51ST AVE N, ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 235 12TH AVENUE NORTH, ST PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-17 235 12TH AVENUE NORTH, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2018-08-17 235 12TH AVENUE NORTH, ST PETERSBURG, FL 33701 -
REINSTATEMENT 2016-10-13 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 SIMON, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02
REINSTATEMENT 2016-10-13
Florida Limited Liability 2015-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State