Search icon

SIMPLY SOUTHERN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SIMPLY SOUTHERN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPLY SOUTHERN SERVICES 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: 26 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2021 (4 years ago)
Document Number: L16000040723
FEI/EIN Number 81-1654527

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

Address: 15570 NE 39 CT, CITRA, FL, 32113, US
Mail Address: 15570 NE 39 CT, CITRA, FL, 32113, US
ZIP code: 32113
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT CAROLYN B Manager 1795 NE 90TH PL, ANTHONY, FL, 32617
STRICKLAND TINA M Manager 15570 NE 39TH CT, CITRA, FL, 32113
WINGFIELD LISA L Manager 3043 NC HWY 42 W, CLAYTON, NC, 27592
WRIGHT CAROLYN B Agent 15570 NE 39 CT, CITRA, FL, 32113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 15570 NE 39 CT, CITRA, FL 32113 -
CHANGE OF MAILING ADDRESS 2022-02-11 15570 NE 39 CT, CITRA, FL 32113 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 15570 NE 39 CT, CITRA, FL 32113 -
LC AMENDMENT 2021-09-11 - -
LC AMENDMENT AND NAME CHANGE 2018-10-04 SIMPLY SOUTHERN SERVICES LLC -
LC AMENDMENT 2016-09-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-11
LC Amendment 2021-09-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
LC Amendment and Name Change 2018-10-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6180827302 2020-04-30 0491 PPP 1984 NE 80th Pl, Ocala, FL, 34479
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14655
Loan Approval Amount (current) 14655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34479-1000
Project Congressional District FL-06
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14752.7
Forgiveness Paid Date 2021-01-07
9689738901 2021-05-12 0491 PPS 1013 NE 14th St # 1013, Ocala, FL, 34470-5405
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13373
Loan Approval Amount (current) 13373
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-5405
Project Congressional District FL-03
Number of Employees 3
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13460.57
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State