Search icon

SIMPLEE LEGAL SOLUTIONS, LLC

Company Details

Entity Name: SIMPLEE LEGAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: L13000017010
FEI/EIN Number 46-1959661
Address: 2054 Vista Parkway Emerald View, 400-917, West Palm Beach, FL 33411
Mail Address: 2054 Vista Parkway Emerald View, 400-917, West Palm Beach, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GEORGE, CHIKEENA Agent 1401 FORUM WAY #101, W PALM BEACH, FL 33401

Authorized Member

Name Role Address
George, Chikeena T Authorized Member 2054, Vista Parkway Emerald View 400-917 West Palm Beach, FL 33411
George, Derrick R Authorized Member 2054, Vista Parkway Emerald View 400-917 West Palm Beach, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000003907 SLS TRANSIT ACTIVE 2022-01-11 2027-12-31 No data 9314 FOREST HILL BLVD, #916, WELLINGTON, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-13 2054 Vista Parkway Emerald View, 400-917, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2024-07-13 2054 Vista Parkway Emerald View, 400-917, West Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-12 1401 FORUM WAY #101, W PALM BEACH, FL 33401 No data
LC AMENDMENT AND NAME CHANGE 2021-08-12 SIMPLEE LEGAL SOLUTIONS, LLC No data
REGISTERED AGENT NAME CHANGED 2021-08-12 GEORGE, CHIKEENA No data
REINSTATEMENT 2019-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-05-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-07-13
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-13
LC Amendment and Name Change 2021-08-12
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-01-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4321999 Interstate 2024-11-22 1 2023 1 1 Auth. For Hire
Legal Name SIMPLEE LEGAL SOLUTIONS LLC
DBA Name -
Physical Address 15530 ORCHARD DR, LOXAHATCHEE, FL, 33470, US
Mailing Address 15530 ORCHARD DR, LOXAHATCHEE, FL, 33470-7050, US
Phone (561) 486-1962
Fax -
E-mail DERRICK@SIMPLEELEGALSOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 22 Feb 2025

Sources: Florida Department of State