Search icon

SIMPLE HEALTH ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: SIMPLE HEALTH ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPLE HEALTH ADVISORS 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: 16 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2021 (4 years ago)
Document Number: L15000047054
FEI/EIN Number 47-3428302

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

Address: 6255 MINTON RD NE, PALM BAY, FL, 32907, US
Mail Address: 6255 MINTON RD NE, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POUGH JAMES M Authorized Representative 1374 PAVILLION ST NW, PALM BAY, FL, 32907
POUGH RUTH A Authorized Representative 1374 PAVILLION ST NW, PALM BAY, FL, 32907
POUGH JAMES M Agent 1374 PAVILLION ST NW, PALM BAY, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036457 CFIA PARTNERS ACTIVE 2024-03-12 2029-12-31 - 6255 MINTON RD NE, PALM BAY, FL, 32907
G22000001660 FAMILY TAX ADVISORS ACTIVE 2022-01-05 2027-12-31 - 1374 PAVILLION ST NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 6255 MINTON RD NE, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2024-03-12 6255 MINTON RD NE, PALM BAY, FL 32907 -
REINSTATEMENT 2021-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-19 - -
REGISTERED AGENT NAME CHANGED 2017-11-19 POUGH, JAMES M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-01-03
REINSTATEMENT 2017-11-19
Florida Limited Liability 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State