Search icon

SIMPLY GROUP II LLC - Florida Company Profile

Company Details

Entity Name: SIMPLY GROUP II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPLY GROUP II 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 2010 (15 years ago)
Date of dissolution: 08 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L10000077716
FEI/EIN Number 273174504

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

Address: 4366 N Ronald Reagan Blvd, Sanford, FL, 32773, US
Mail Address: 4366 NORTH RONALD REGAN BLVD, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
Mawji Fatema Manager 4366 N Ronald Reagan Blvd, Sanford, FL, 32773
Salazar Tony Manager 4366 NORTH RONALD REGAN BLVD, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112191 QNAPDIRECT EXPIRED 2018-10-16 2023-12-31 - 4366 N RONALD REAGAN BLVD, SANFORD, FL, 32773
G13000008419 SIMPLYNAS EXPIRED 2013-01-24 2018-12-31 - 2005 TREE FORK LANE, UNIT 121, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 4366 N Ronald Reagan Blvd, Sanford, FL 32773 -
LC AMENDMENT AND NAME CHANGE 2014-10-10 SIMPLY GROUP II LLC -
CHANGE OF MAILING ADDRESS 2014-10-10 4366 N Ronald Reagan Blvd, Sanford, FL 32773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000299026 ACTIVE 1000000925295 SEMINOLE 2022-06-07 2042-06-22 $ 1,161.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000618927 TERMINATED 1000000449876 SEMINOLE 2013-02-25 2033-03-27 $ 366.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-04
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD AG3143P120148 2012-09-07 2012-09-08 2012-09-08
Unique Award Key CONT_AWD_AG3143P120148_1205_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 5689.50
Current Award Amount 5689.50
Potential Award Amount 5689.50

Description

Title PURCHASE OF NETWORK ATTACHED STORAGE FROM ACUTEK SYSTEMS
NAICS Code 334112: COMPUTER STORAGE DEVICE MANUFACTURING
Product and Service Codes 7025: ADP INPUT/OUTPUT AND STORAGE DEVICES

Recipient Details

Recipient SIMPLY GROUP II LLC
UEI VML2F1BYMJU3
Legacy DUNS 966659240
Recipient Address 2005 TREE FORK LN UNIT #121, LONGWOOD, SEMINOLE, FLORIDA, 327503533, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9916547309 2020-05-03 0491 PPP 4366 North Ronald Reagan Blvd, Sanford, FL, 32773
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71320
Loan Approval Amount (current) 71320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-4100
Project Congressional District FL-07
Number of Employees 10
NAICS code 334112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State