Search icon

REAL SIMPLE IDEAS LLC - Florida Company Profile

Company Details

Entity Name: REAL SIMPLE IDEAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL SIMPLE IDEAS 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: 08 Feb 2008 (17 years ago)
Document Number: L08000014612
FEI/EIN Number 261941690

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

Address: 9755 DELEGATES DRIVE, ORLANDO, FL, 32837, US
Mail Address: 9755 DELEGATES DRIVE, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEUTSCH DANIEL Manager 10419 BARDIN CT, ORLANDO, FL, 32836
WILDSTEIN ALAN Managing Member 2971 LAKEVIEW DR., SEBRING, FL, 33870
DEUTSCH DANIEL Agent 10419 BARDIN CT, ORLANDO, FL, 32836
EM EVENT CONSULTING, LLC Managing Member 8396 E. SUNNYSIDE DRIVE, SCOTTSDALE, AZ, 85260
HOWARD HARRISON HOLDINGS, LLC Managing Member 7071 OVERTON WAY, MAINEVILLE, OH, 45039
ADCOCK HOLDINGS LLC Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-08 9755 DELEGATES DRIVE, SUITE A, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2022-09-08 9755 DELEGATES DRIVE, SUITE A, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-08 10419 BARDIN CT, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2018-03-07 DEUTSCH, DANIEL -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341256790 0420600 2016-02-17 7075 KINGSPOINTE PKWY SUITE 6 AND 7, ORLANDO, FL, 32819
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-02-17
Case Closed 2016-06-27

Related Activity

Type Complaint
Activity Nr 1061793
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2016-05-31
Abatement Due Date 2016-07-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-27
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a. Printing rooms - the employer did not provide a written hazard communication program for employees exposed to chemical products such as, but not limited to printing inks and alcohol. Violation observed on or about 2/17/16.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2016-05-31
Abatement Due Date 2016-07-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-27
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a. Printing rooms - the employer did not provide hazard communication training for employees exposed to chemical products such as, but not limited to printing inks and alcohol. Violation observed on or about 2/17/16.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3409937110 2020-04-11 0491 PPP 7075 KINGSPOINTE PARKWAY 6, ORLANDO, FL, 32819-6533
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336200
Loan Approval Amount (current) 336200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-6533
Project Congressional District FL-10
Number of Employees 59
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 339672.53
Forgiveness Paid Date 2021-05-07
3252158708 2021-03-31 0491 PPS 7075 Kingspointe Pkwy Ste 6, Orlando, FL, 32819-6541
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255030
Loan Approval Amount (current) 255030.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-6541
Project Congressional District FL-10
Number of Employees 41
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257999.53
Forgiveness Paid Date 2022-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State