Search icon

AUTO SIMPLIFY LLC - Florida Company Profile

Company Details

Entity Name: AUTO SIMPLIFY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO SIMPLIFY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000018540
FEI/EIN Number 811226823

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

Address: 7548 W. MCNAB RD, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 7548 W. MCNAB RD, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LISA Manager 7548 W. MCNAB RD, NORTH LAUDERDALE, FL, 33068
PEREZ LISA A Agent 7548 W McNab Rd, N Lauderdale, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 7548 W McNab Rd, Unit A26-27, N Lauderdale, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-23 7548 W. MCNAB RD, UNIT A26-27, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2017-05-23 7548 W. MCNAB RD, UNIT A26-27, NORTH LAUDERDALE, FL 33068 -
LC AMENDMENT 2016-02-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000425183 ACTIVE 1000000933033 BROWARD 2022-09-01 2042-09-07 $ 29,664.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000205916 ACTIVE 1000000921765 BROWARD 2022-04-22 2042-04-27 $ 34,414.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000233787 ACTIVE 1000000888000 BROWARD 2021-05-05 2041-05-12 $ 36,697.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000380390 ACTIVE 1000000867967 BROWARD 2020-11-16 2040-11-25 $ 21,119.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000380325 ACTIVE 1000000867958 BROWARD 2020-11-16 2040-11-25 $ 17,400.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000583045 ACTIVE 1000000838924 BROWARD 2019-08-26 2039-08-28 $ 4,745.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000053817 TERMINATED 1000000811550 BROWARD 2019-01-14 2039-01-16 $ 10,676.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000433920 TERMINATED 1000000787048 BROWARD 2018-06-18 2038-06-20 $ 7,591.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000187229 TERMINATED 1000000781811 BROWARD 2018-05-04 2038-05-09 $ 503.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000170514 TERMINATED 1000000780477 BROWARD 2018-04-20 2038-04-25 $ 13,191.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-25
LC Amendment 2016-02-15
Florida Limited Liability 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9352877405 2020-05-20 0455 PPP 7548 W. McNab Road A26-27, NORTH LAUDERDALE, FL, 33068-5401
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17843.75
Loan Approval Amount (current) 17843.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH LAUDERDALE, BROWARD, FL, 33068-5401
Project Congressional District FL-20
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17967.66
Forgiveness Paid Date 2021-02-03
9188998704 2021-04-08 0455 PPS 7548 W McNab Rd, North Lauderdale, FL, 33068-5401
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54392
Loan Approval Amount (current) 54392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-5401
Project Congressional District FL-20
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 55090.9
Forgiveness Paid Date 2022-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State