Search icon

SIMPLY GROUP II LLC

Company Details

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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
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 No data 4366 N RONALD REAGAN BLVD, SANFORD, FL, 32773
G13000008419 SIMPLYNAS EXPIRED 2013-01-24 2018-12-31 No data 2005 TREE FORK LANE, UNIT 121, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 4366 N Ronald Reagan Blvd, Sanford, FL 32773 No data
LC AMENDMENT AND NAME CHANGE 2014-10-10 SIMPLY GROUP II LLC No data
CHANGE OF MAILING ADDRESS 2014-10-10 4366 N Ronald Reagan Blvd, Sanford, FL 32773 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State