Search icon

SIMPLY RECOVERY LLC

Company Details

Entity Name: SIMPLY RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Oct 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000192429
FEI/EIN Number 81-4161671
Address: 499 N. State Rd 434, Suite 1073, Altamonte Springs, FL 32714
Mail Address: 499 N. State Rd 434, Suite 1073, Altamonte Springs, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Gilley, Misty Agent 812 Second Street, Altamonte Springs, FL 32701

Authorized Member

Name Role Address
GILLEY, Misty Authorized Member 499 N. State Rd, 434 Suite 1073 Altamonte Springs, FL 32714
Gilley, DJ Authorized Member 812 Second Street, Altamonte Springs, FL 32701

Manager

Name Role Address
GILLEY, Misty Manager 499 N. State Rd, 434 Suite 1073 Altamonte Springs, FL 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000008320 SIMPLY RECOVERY EXPIRED 2018-01-16 2023-12-31 No data 481 N. STATE RD. 434, SUITE 1110, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 812 Second Street, Altamonte Springs, FL 32701 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 499 N. State Rd 434, Suite 1073, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2021-03-12 499 N. State Rd 434, Suite 1073, Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2021-03-12 Gilley, Misty No data
REINSTATEMENT 2021-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2021-03-12
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-22
Florida Limited Liability 2016-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3841078804 2021-04-15 0491 PPP 1706 E Semoran Blvd Ste 113, Apopka, FL, 32703-5600
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14056
Loan Approval Amount (current) 14056
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 Apopka, ORANGE, FL, 32703-5600
Project Congressional District FL-11
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State