Search icon

SIMPLE WAY CARE, LLC - Florida Company Profile

Company Details

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

SIMPLE WAY CARE, 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: 21 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (8 years ago)
Document Number: L15000210985
FEI/EIN Number 81-0873346

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

Address: 1457 La Paloma Circle, Winter Springs, FL, 32708, US
Mail Address: 1457 La Paloma Circle, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Aixa R Manager 1457 La Paloma Circle, Winter Springs, FL, 32708
OLIU NOEL Agent 1457 La Paloma Circle, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 646 West Smith Street, Apt #207, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2025-01-27 646 West Smith Street, Apt #207, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 646 West Smith Street, Apt #207, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 1457 La Paloma Circle, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2024-01-03 1457 La Paloma Circle, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 1457 La Paloma Circle, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2016-10-26 OLIU, NOEL -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-05
REINSTATEMENT 2016-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State