Search icon

SIMPLY CUSTOMIZED LLC - Florida Company Profile

Company Details

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

SIMPLY CUSTOMIZED 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: 04 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: L14000138120
FEI/EIN Number 47-1757034

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

Address: 1664 SUMMERDOWN WAY, ST JOHNS, FL, 32259, US
Mail Address: 1664 SUMMERDOWN WAY, ST JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS CARL CJR. Authorized Member 1664 SUMMERDOWN WAY, ST JOHNS, FL, 32259
TRACY LISA Auth 1664 SUMMERDOWN WAY, ST JOHNS, FL, 32259
HARRIS CARL CJR Agent 1664 SUMMERDOWN WAY, ST JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000090803 SIMPLY CUSTOMIZED LLC EXPIRED 2014-09-04 2024-12-31 - 5143 ROLLINS AVENUE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 1664 SUMMERDOWN WAY, ST JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2023-04-19 1664 SUMMERDOWN WAY, ST JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2023-04-19 HARRIS, CARL CHRIS, JR -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1664 SUMMERDOWN WAY, ST JOHNS, FL 32259 -
LC DISSOCIATION MEM 2022-01-20 - -
LC AMENDMENT 2022-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-08
CORLCDSMEM 2022-01-20
LC Amendment 2022-01-20
AMENDED ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State