Search icon

SIMPLE CRE, LLC - Florida Company Profile

Company Details

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

SIMPLE CRE, 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: 27 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: L15000182196
FEI/EIN Number 47-5441751

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

Address: 211 N. Lois Avenue, Tampa, FL, 33609, US
Mail Address: 211 N. Lois Avenue, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vaughn Amy Authorized Member 211 N. Lois Avenue, Tampa, FL, 33609
Bowling Randle Authorized Member 10808 Foothill Blvd. #160-347, Rancho Cucamonga, CA, 91730
Mendenhall Brandon Authorized Member 10808 Foothill Boulevard. #160-347, Rancho Cucamonga, CA, 91730
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 211 N. Lois Avenue, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2020-02-20 211 N. Lois Avenue, Tampa, FL 33609 -
REINSTATEMENT 2017-01-11 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-12-11
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-01-11
LC Amendment 2015-12-04
Florida Limited Liability 2015-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State