Search icon

MARK SIMPSON LLC

Company Details

Entity Name: MARK SIMPSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Mar 2022 (3 years ago)
Document Number: L22000138213
FEI/EIN Number 88-1605652
Address: 2004 98 Palms Blvd, 3105, DESTIN, FL, 32541, US
Mail Address: 2004 98 Palms BLVD, 3105, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
SIMPSON MARK A Authorized Member 2004 98 Palms Blvd, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043688 REAL IMPACT COACHING ACTIVE 2022-04-06 2027-12-31 No data 4221 COMMONS DRIVE W, 2410, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 2004 98 Palms Blvd, 3105, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2024-04-28 2004 98 Palms Blvd, 3105, DESTIN, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Court Cases

Title Case Number Docket Date Status
MARK SIMPSON VS DEPARTMENT OF REVENUE AND HALEY E. WHITMORE 5D2017-1000 2017-04-04 Closed
Classification NOA Final - Circuit Family - Child
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2000936676

Parties

Name MARK SIMPSON LLC
Role Appellant
Status Active
Representations Freya L. McLain
Name HALEY E. WHITMORE
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active

Docket Entries

Docket Date 2017-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARK SIMPSON
Docket Date 2017-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2017-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 3/31/17
On Behalf Of MARK SIMPSON
Docket Date 2017-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-16
Florida Limited Liability 2022-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State