Search icon

SIMON KELVINGTON, LLC - Florida Company Profile

Company Details

Entity Name: SIMON KELVINGTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMON KELVINGTON, 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: 05 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: L08000111715
FEI/EIN Number 263820974

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

Address: 2700 WESTHALL LANE, MAITLAND, FL, 32751, US
Mail Address: 2700 WESTHALL LANE, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMON KELVINGTON, LLC 401(K) RETIREMENT PLAN 2023 263820974 2024-08-14 SIMON KELVINGTON, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541211
Sponsor’s telephone number 4077827930
Plan sponsor’s address 2700 WESTHALL LANE, SUITE 132, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing KENNETH SIMON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-14
Name of individual signing KENNETH SIMON
Valid signature Filed with authorized/valid electronic signature
SIMON KELVINGTON, LLC 401(K) RETIREMENT PLAN 2022 263820974 2023-10-09 SIMON KELVINGTON, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541211
Sponsor’s telephone number 4077827930
Plan sponsor’s address 2700 WESTHALL LANE, SUITE 132, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing KENNETH SIMON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-07
Name of individual signing KENNETH SIMON
Valid signature Filed with authorized/valid electronic signature
SIMON KELVINGTON LLC 401K RETIREMENT PLAN 2021 263820974 2022-10-12 SIMON KELVINGTON LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541211
Sponsor’s telephone number 4076974815
Plan sponsor’s address 2700 WESTHALL LANE SUITE 132, MAITLAND, FL, 32751
SIMON KELVINGTON LLC 401K RETIREMENT PLAN 2020 263820974 2021-09-21 SIMON KELVINGTON LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541211
Sponsor’s telephone number 4076974815
Plan sponsor’s address 2700 WESTHALL LANE SUITE 132, MAITLAND, FL, 32751
SIMON KELVINGTON LLC 401K RETIREMENT PLAN 2019 263820974 2020-09-11 SIMON KELVINGTON LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541211
Sponsor’s telephone number 4076974815
Plan sponsor’s address 2700 WESTHALL LANE SUITE 132, MAITLAND, FL, 32751

Key Officers & Management

Name Role Address
KELVINGTON BRUCE D Managing Member 1716 OAKMONT LANE, ORLANDO, FL, 32804
SIMON KENNETH Managing Member 1201 Willa Vista Trail, Maitland, FL, 32751
Ferrell Joseph Secretary 2700 WESTHALL LANE, MAITLAND, FL, 32751
KELVINGTON BRUCE D Agent 1716 OAKMONT LANE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-02 2700 WESTHALL LANE, STE 132, MAITLAND, FL 32751 -
LC AMENDMENT AND NAME CHANGE 2018-10-04 SIMON KELVINGTON, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 2700 WESTHALL LANE, STE 132, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-01
LC Amendment and Name Change 2018-10-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State