Search icon

CONTACTING SIMPLIFIED, LLC - Florida Company Profile

Company Details

Entity Name: CONTACTING SIMPLIFIED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTACTING SIMPLIFIED, 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: 19 Jul 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000154746
FEI/EIN Number NOT APPLICABLE

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

Address: 199 EAST FLAGLER STREET #510, MIAMI, FL, 33131, US
Mail Address: 199 EAST FLAGLER STREET #510, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASS JEFFREY Manager 199 EAST FLAGLER STREET #510, MIAMI, FL, 33131
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014176 CLEAR SKY GROUP EXPIRED 2019-01-26 2024-12-31 - 4300 BISCAYNE BLVD., MIAMI, FL, 33137
G19000014174 MOUNTAIN TOP GROUP EXPIRED 2019-01-26 2024-12-31 - 4300 BISCAYNE BLVD., MIAMI, FL, 33137
G19000013673 DEEP OCEAN TEAM EXPIRED 2019-01-24 2024-12-31 - 7950 NW 53RD STREET, SUITE 337, MIAMI, FL, 33166
G19000013672 STAR POINTS EXPIRED 2019-01-24 2024-12-31 - 7950 NW 53RD STREET, SUITE 337, MIAMI, FL, 33166
G18000067268 LAKESIDE TEAM EXPIRED 2018-06-12 2023-12-31 - 7320 EAST FLETCHER AVE, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-01-23 199 EAST FLAGLER STREET #510, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-01-23 REGISTERED AGENTS INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 199 EAST FLAGLER STREET #510, MIAMI, FL 33131 -
REINSTATEMENT 2019-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-01-23
Florida Limited Liability 2017-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State