Search icon

SIMPLEPAY, LLC - Florida Company Profile

Company Details

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

SIMPLEPAY, 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: 19 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000107604
FEI/EIN Number 453506613

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

Address: 6401 SW 87th Avenue, Suite 104, Miami, FL, 33173, US
Mail Address: 6401 SW 87th Avenue, Suite 104, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN CHRISTOPHER T Managing Member 6401 SW 87th Avenue, Miami, FL, 33173
GREEN CHRISTOPHER T Agent 6401 SW 87th Avenue, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058561 CENTRO GROUP EXPIRED 2016-06-14 2021-12-31 - 2640 S. BAYSHORE DRIVE 206, MIAMI, FL, 33133
G13000012211 SIMPLEPAY EXPIRED 2013-01-31 2018-12-31 - 6527 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 6401 SW 87th Avenue, Suite 104, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2018-04-26 6401 SW 87th Avenue, Suite 104, Miami, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 6401 SW 87th Avenue, Suite 104, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2016-02-26 GREEN, CHRISTOPHER T -
LC NAME CHANGE 2013-03-11 SIMPLEPAY, LLC -
LC AMENDMENT 2011-11-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000069080 LAPSED 2016-028633 CA 01 11TH CIRC. COURT MIAMI-DADE 2017-01-05 2022-02-03 $28,429.00 ANDRES FERNANDEZ, 7480 SW 40TH STREET, SUITE 560, MIAMI, FL 33155

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-13
LC Amendment 2011-11-28
Florida Limited Liability 2011-09-19

Date of last update: 02 May 2025

Sources: Florida Department of State