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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SIMS EQUIPMENT, LLC, ALABAMA | 000-594-506 | ALABAMA |
Name | Role | Address |
---|---|---|
Weber Deborah P | Agent | 1219 N US Highway 301, Tampa, FL, 33619 |
Name | Role | Address |
---|---|---|
Weber Deborah P | Chief Executive Officer | 1219 N US Highway 301, Tampa, FL, 33619 |
Name | Role | Address |
---|---|---|
Poppell Lon | Chief Operating Officer | 1219 N US Highway 301, Tampa, FL, 33619 |
Name | Role | Address |
---|---|---|
Sims Jackson C | President | 1219 N US Highway 301, Tampa, FL, 33619 |
Name | Role | Address |
---|---|---|
Fisk Alan C | Treasurer | 1219 N US Highway 301, Tampa, FL, 33619 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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