Search icon

SIMPLY B, LLC - Florida Company Profile

Company Details

Entity Name: SIMPLY B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPLY B, 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: 23 Jul 2010 (15 years ago)
Document Number: L10000077512
FEI/EIN Number 273102609

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

Address: 2517 Nichols Rd, Lithia, FL, 33547, US
Mail Address: 2517 Nichols Rd, Lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSAY BRIANA Manager 2517 Nichols Rd, Lithia, FL, 33547
ZOLAK-LINDSAY BRIANA Agent 2517 Nichols Rd, Lithia, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107131 GIRLS JUST WANT TO EXPIRED 2018-10-01 2023-12-31 - 7853 GUNN HIGHWAY, #330, TAMPA, FL, 33626
G17000074323 BRIANA MICHEL EXPIRED 2017-07-11 2022-12-31 - 6822 22ND AVE N, SUITE 432, ST PETERSBURG, FL, 33710
G11000006752 BRIANA MICHEL EXPIRED 2011-01-14 2016-12-31 - 2070 SWEETBROOM CIRCLE, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-23 2517 Nichols Rd, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2021-01-23 2517 Nichols Rd, Lithia, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-23 2517 Nichols Rd, Lithia, FL 33547 -
REGISTERED AGENT NAME CHANGED 2018-03-09 ZOLAK-LINDSAY, BRIANA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000709351 TERMINATED 1000000634206 HILLSBOROU 2014-05-23 2034-05-29 $ 2,649.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State