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. |
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 |
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 | - |
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 | - | - |
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