Search icon

SIMCO STUDIO LLC

Company Details

Entity Name: SIMCO STUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Aug 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000217680
FEI/EIN Number 843439217
Address: 11049 Sunset Ridge Cir., Boynton Beach, FL, 33473, US
Mail Address: 11049 Sunset Ridge Cir., Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SIMONS LOUIS Agent 11049 Sunset Ridge Cir., Boynton Beach, FL, 33473

Manager

Name Role Address
SIMONS LOUIS Manager 11049 Sunset Ridge Cir., Boynton Beach, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019670 FLEXX DISPATCH DRIVERS ACTIVE 2020-02-12 2025-12-31 No data 150 SE 2ND AVE, APT 303, DELRAY BEACH, FL, 33444
G19000117460 FLEXX DELIVERY DRIVERS EXPIRED 2019-10-31 2024-12-31 No data 150 SE 2ND AVE APT 303, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-01 SIMONS, LOUIS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 11049 Sunset Ridge Cir., Boynton Beach, FL 33473 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 11049 Sunset Ridge Cir., Boynton Beach, FL 33473 No data
CHANGE OF MAILING ADDRESS 2021-03-15 11049 Sunset Ridge Cir., Boynton Beach, FL 33473 No data
LC AMENDMENT 2019-10-25 No data No data

Documents

Name Date
REINSTATEMENT 2023-10-01
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
LC Amendment 2019-10-25
Florida Limited Liability 2019-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State