Search icon

WITHROW-SIMSON ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: WITHROW-SIMSON ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WITHROW-SIMSON ENTERPRISE 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: 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: 14 Nov 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000208337
FEI/EIN Number 81-4438406

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

Address: 1365 HENLEY STREET, #505, NAPLES, FL, 34105, UN
Mail Address: 1365 HENLEY STREET, #505, NAPLES, FL, 34105, UN
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITHROW KYLE T Owne 1365 HENLEY STREET, NAPLES, 34105
SIMSON JUSTIN H Owne 1365 HENLEY STREET, NAPLES, 34105
WITHROW KYLE T Agent 1365 HENLEY STREET, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064762 LOCAL BY KYLE EXPIRED 2018-06-03 2023-12-31 - 1365 HENLEY STREET, UNIT 505, NAPLES, FL, 34105
G16000127402 PRIVATE CHEF SERVICES BY KYLE WITHROW EXPIRED 2016-11-28 2021-12-31 - 1365 HENLEY STREET, APT 505, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-12 - -
REGISTERED AGENT NAME CHANGED 2020-02-12 WITHROW, KYLE T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-28
Florida Limited Liability 2016-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State