Search icon

SIMPLY AUTO SALES L.L.C. - Florida Company Profile

Company Details

Entity Name: SIMPLY AUTO SALES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPLY AUTO SALES L.L.C. 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: 04 Apr 2008 (17 years ago)
Document Number: L08000034523
FEI/EIN Number 262315628

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

Address: 1233 OLD DIXIE HWY UNIT 76, LAKE PARK, FL, 33403, US
Mail Address: 158 Seashore Drive, Jupiter, FL, 33477, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN STEPHEN Managing Member 1233 OLD DIXIE HWY, LAKE PARK, FL, 33403
GARRA PAUL Managing Member 1233 OLD DIXIE HWY, LAKE PARK, FL, 33403
NEWMAN STEPHEN Agent 9393 ALT A1A, LAKE PARK, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044945 SFCU SALES EXPIRED 2015-05-05 2020-12-31 - 216 N MILITARY TRAIL, WEST PALM BEACH, FL, 33415
G09000173336 SFCU SALES EXPIRED 2009-11-09 2014-12-31 - 3133 FORTUNE WAY #19, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1233 OLD DIXIE HWY UNIT 76, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 9393 ALT A1A, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2019-03-21 1233 OLD DIXIE HWY UNIT 76, LAKE PARK, FL 33403 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State