Search icon

SIMPLY TREE'S, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIMPLY TREE'S, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (8 months ago)
Document Number: L15000097707
FEI/EIN Number 47-3906568
Mail Address: 530 US HWY 41 BYP S UNIT 8A, VENICE, FL, 34285, US
Address: 530 US HWY 41 BYP S, VENICE, FL, 34235, US
ZIP code: 34235
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELEHANTY AMBER Authorized Member 1000 S Tamiami Trail, VENICE, FL, 34285
Vibonese Joseph Authorized Person 214 Bella Vista Terrace, North Venice, FL, 34275
DELEHANTY AMBER Agent 1000 S Tamiami Trail, Venice, FL, 34285

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
AMBER DELEHANTY
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3311047

Unique Entity ID

Unique Entity ID:
Z6AXN2S11SC4
CAGE Code:
9ZLC8
UEI Expiration Date:
2025-08-16

Business Information

Activation Date:
2024-08-20
Initial Registration Date:
2024-08-16

Commercial and government entity program

CAGE number:
9ZLC8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-08-14
CAGE Expiration:
2030-08-14
SAM Expiration:
2026-08-12

Contact Information

POC:
AMBER DELEHANTY
Corporate URL:
https://simplytreesfl.com/

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-06-03 DELEHANTY, AMBER -
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 530 US HWY 41 BYP S, unit 8a, VENICE, FL 34235 -
CHANGE OF MAILING ADDRESS 2021-06-24 530 US HWY 41 BYP S, unit 8a, VENICE, FL 34235 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 1000 S Tamiami Trail, Suite B, Venice, FL 34285 -
LC AMENDMENT 2015-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
REINSTATEMENT 2024-12-10
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-23

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43617.00
Total Face Value Of Loan:
43617.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43617.00
Total Face Value Of Loan:
43617.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State