Search icon

TR SIMPSON ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: TR SIMPSON ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TR SIMPSON ENTERPRISES 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: 15 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000133205
Address: 115 N Stewart Avenue, Kissimmee, FL, 34741, US
Mail Address: 115 N Stewart Avenue, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simpson Timothy R Manager 3321 S. Orange Blossom Trail, Kissimmee, FL, 34746
SIMPSON TIMOTHY Agent 3321 S. Orange Blossom Trail, Kissimmee, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069676 NATIONWIDE INVENTORY AND CONTENTS EXPERTS EXPIRED 2017-06-26 2022-12-31 - 630 EMERALDA ROAD, UNIT 104, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 115 N Stewart Avenue, Unit 1T, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2023-06-14 115 N Stewart Avenue, Unit 1T, Kissimmee, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 3321 S. Orange Blossom Trail, 109, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2020-07-15 SIMPSON, TIMOTHY -
REINSTATEMENT 2020-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-15
Florida Limited Liability 2017-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State