Search icon

SIMS EQUIPMENT, LLC

Headquarter

Company Details

Entity Name: SIMS EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Sep 2019 (5 years ago)
Date of dissolution: 01 Oct 2024 (4 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Oct 2024 (4 months ago)
Document Number: L19000224160
FEI/EIN Number 84-2951065
Address: 1219 N US Highway 301, Tampa, FL, 33619, US
Mail Address: 1219 N US Highway 301, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIMS EQUIPMENT, LLC, ALABAMA 000-594-506 ALABAMA

Agent

Name Role Address
Weber Deborah P Agent 1219 N US Highway 301, Tampa, FL, 33619

Chief Executive Officer

Name Role Address
Weber Deborah P Chief Executive Officer 1219 N US Highway 301, Tampa, FL, 33619

Chief Operating Officer

Name Role Address
Poppell Lon Chief Operating Officer 1219 N US Highway 301, Tampa, FL, 33619

President

Name Role Address
Sims Jackson C President 1219 N US Highway 301, Tampa, FL, 33619

Treasurer

Name Role Address
Fisk Alan C Treasurer 1219 N US Highway 301, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
MERGER 2024-10-01 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F00443. MERGER NUMBER 100000258861
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1219 N US Highway 301, Tampa, FL 33619 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1219 N US Highway 301, Tampa, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1219 N US Highway 301, Tampa, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 Weber, Deborah P. No data

Court Cases

Title Case Number Docket Date Status
Jeremy Pace, Petitioner(s) v. Sims Crane Equipment Co., and Sims Equipment, LLC, Respondent(s). 2D2024-2217 2024-09-19 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CA-004545

Parties

Name Jeremy Pace
Role Petitioner
Status Active
Representations Juliana Gonzalez, Larry Joseph McGuinness
Name Sims Crane Equipment Co.
Role Respondent
Status Active
Representations Dennis Michael McClelland, Julie Anna Girard, Austin Anthony Laurienzo
Name SIMS EQUIPMENT, LLC
Role Respondent
Status Active
Name Hon. Darren David Farfante
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Sims Crane Equipment Co.
Docket Date 2024-10-31
Type Response
Subtype Response
Description RESPONDENTS' RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of Sims Crane Equipment Co.
Docket Date 2024-09-30
Type Notice
Subtype Notice of Filing
Description PETITIONER'S NOTICE OF FILING TRIAL ORDER
On Behalf Of Jeremy Pace
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description CERTIFIED
On Behalf Of Jeremy Pace
Docket Date 2024-09-20
Type Order
Subtype Order
Description Within 15 days of the date of this order, Petitioner shall file a copy of the rendered order from which timely review is sought in this court, or this proceeding will be dismissed without further notice.
View View File
Docket Date 2024-09-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jeremy Pace
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appeal
Description Non-Certified Notice of Appeal w/order
On Behalf Of Jeremy Pace
Docket Date 2024-09-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Jeremy Pace
Docket Date 2024-09-19
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Jeremy Pace
Docket Date 2024-12-02
Type Response
Subtype Reply
Description PETITIONER'S REPLY BRIEF IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of Jeremy Pace
Docket Date 2024-10-01
Type Order
Subtype Order to File Response
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-06-09
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2020-04-30
Florida Limited Liability 2019-09-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State