Entity Name: | SIMPLEXGRINNELL HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 28 Aug 2012 (13 years ago) |
Date of dissolution: | 14 Aug 2024 (8 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 14 Aug 2024 (8 months ago) |
Document Number: | M12000004857 |
FEI/EIN Number |
58-2473925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 591, X-81, Milwaukee, WI, 53201-0591, US |
Address: | 5757 N Green Bay Ave, Milwaukee, WI, 53209, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Brown Heather | Manager | 6600 Congress Ave, Boca Raton, FL, 334871213 |
Burke Matthew | Manager | 764 Lakeside Dr, Mobile, AL, 36609 |
Clarke Nate | Manager | 5757 N Green Bay Ave, Milwaukee, WI, 53209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-08-14 | - | - |
REGISTERED AGENT CHANGED | 2024-08-14 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 5757 N Green Bay Ave, Milwaukee, WI 53209 | - |
CHANGE OF MAILING ADDRESS | 2019-03-15 | 5757 N Green Bay Ave, Milwaukee, WI 53209 | - |
Name | Date |
---|---|
LC Withdrawal | 2024-08-14 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State