Search icon

SIMPLE COM TOOLS, LLC - Florida Company Profile

Company Details

Entity Name: SIMPLE COM TOOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPLE COM TOOLS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Mar 2003 (22 years ago)
Date of dissolution: 18 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2016 (9 years ago)
Document Number: L03000007728
FEI/EIN Number 331056785

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3416 W. ALLINE AVENUE, TAMPA, FL, 33611, US
Mail Address: 113 INDIAN TRAIL RD. N., #102, INDIAN TRAIL, NC, 28079, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEON BRIAN J President 113 Indian Trail Rd N. #102, INDIAN TRAIL, NC, 28079
COPE CHRISTOPHER R Manager 598 INDIAN TRAIL RD. S #102, INDIAN TRAIL, NC, 28079
SMALL BUSINESS SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-18 - -
CHANGE OF MAILING ADDRESS 2014-06-10 3416 W. ALLINE AVENUE, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-23 3416 W. ALLINE AVENUE, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-23 3416 W. ALLINE AVENUE, TAMPA, FL 33611 -
CANCEL ADM DISS/REV 2007-11-23 - -
REGISTERED AGENT NAME CHANGED 2007-11-23 SMALL BUSINESS SOLUTIONS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-11-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000443872 TERMINATED 1000000265394 HILLSBOROU 2012-04-18 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State