Search icon

ANDREA SIMPSON, LLC.

Company Details

Entity Name: ANDREA SIMPSON, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: L16000019057
FEI/EIN Number 81-0976191
Address: 13692 Orange Sunset Drive, Unit 102, Tampa, FL 33618
Mail Address: 13692 Orange Sunset Drive, Unit 102, Tampa, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Simpson, Andrea J Agent 13692 Orange Sunset Drive, Unit 102, Tampa, FL 33618

Manager

Name Role Address
Simpson, Andrea J Manager 13692 Orange Sunset Drive, Unit 102 Tampa, FL 33618

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 13692 Orange Sunset Drive, Unit 102, Tampa, FL 33618 No data
CHANGE OF MAILING ADDRESS 2020-04-29 13692 Orange Sunset Drive, Unit 102, Tampa, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2020-04-29 Simpson, Andrea J No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 13692 Orange Sunset Drive, Unit 102, Tampa, FL 33618 No data
REINSTATEMENT 2020-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-09-27
REINSTATEMENT 2020-04-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-11
Florida Limited Liability 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8810318902 2021-05-12 0491 PPS 5107 SW 165th Street Rd, Ocala, FL, 34473-3046
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16610
Loan Approval Amount (current) 16610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34473-3046
Project Congressional District FL-03
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16644.14
Forgiveness Paid Date 2021-08-11
6552758608 2021-03-23 0491 PPP 5107 SW 165th Street Rd, Ocala, FL, 34473-3046
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6841
Loan Approval Amount (current) 6841
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34473-3046
Project Congressional District FL-03
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6865.74
Forgiveness Paid Date 2021-08-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State