Search icon

SIMONS REMODELING LLC - Florida Company Profile

Company Details

Entity Name: SIMONS REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMONS REMODELING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: L07000011894
FEI/EIN Number 853018098

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

Address: 7810 Sabra dr., PENSACOLA, FL, 32514, US
Mail Address: 7810 Sabra dr., PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ KYLE R Manager 7810 SABRA DR., PENSACOLA, FL, 32514
LOPEZ SIMON Manager 3650 D ROAD, LOXAHATCHEE, FL, 33331
LOPEZ Kyle Agent 7810 Sabra Dr, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 7810 Sabra Dr, PENSACOLA, FL 32514 -
REGISTERED AGENT NAME CHANGED 2024-03-04 LOPEZ, Kyle -
CHANGE OF MAILING ADDRESS 2024-03-04 7810 Sabra dr., PENSACOLA, FL 32514 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 7810 Sabra dr., PENSACOLA, FL 32514 -
LC DISSOCIATION MEM 2022-10-11 - -
PENDING REINSTATEMENT 2010-10-01 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-31 - -

Documents

Name Date
LC Amendment 2024-11-06
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-24
CORLCDSMEM 2022-10-11
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6626617304 2020-04-30 0491 PPP 207 BEVERLY PKWY, PENSACOLA, FL, 32505-2817
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4052
Loan Approval Amount (current) 4052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32505-2817
Project Congressional District FL-01
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4087.52
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State