Entity Name: | STAACK & SIMMS, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAACK & SIMMS, PLLC 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: | 03 Nov 2016 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 18 Jul 2024 (8 months ago) |
Document Number: | L16000202973 |
FEI/EIN Number |
81-4342974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 51 South Main Avenue suite 319, Suite 319, CLEARWATER, FL, 33765, US |
Mail Address: | 51 South Main Avenue suite 319, Suite 319, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAACK JAMES AESQ. | Authorized Member | 51 S. MAIN AVE., CLEARWATER, FL, 33765 |
SIMMS JOHN SESQ. | Authorized Member | 51 S. MAIN AVE, CLEARWATER, FL, 33765 |
STAACK JAMES A | Agent | 51 S. Main Avenue, CLEARWATER, FL, 33765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000036432 | TIMESHARE TRUSTEE | ACTIVE | 2020-03-30 | 2025-12-31 | - | 900 DREW STREET, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-07-18 | STAACK & SIMMS, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-11 | 51 S. Main Avenue, SUITE 319, CLEARWATER, FL 33765 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-03 | 51 South Main Avenue suite 319, Suite 319, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2024-05-03 | 51 South Main Avenue suite 319, Suite 319, CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
LC Name Change | 2024-07-18 |
AMENDED ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State