Search icon

SIMPLIQUE LLC - Florida Company Profile

Company Details

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

SIMPLIQUE 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: 22 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000230731
FEI/EIN Number 81-4777621

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

Address: 10185 COLLINS AVE, 1505, BAL HARBOUR, FL, 33154, US
Mail Address: 10185 COLLINS AVE, 1505, BAL HARBOUR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castellon William A Officer 10185 COLLINS AVE, BAL HARBOUR, FL, 33154
CASTELLON WILLIAM A Agent 10185 COLLINS AVE, BAL HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-08 10185 COLLINS AVE, 1505, BAL HARBOUR, FL 33154 -
REINSTATEMENT 2021-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-08 10185 COLLINS AVE, 1505, BAL HARBOUR, FL 33154 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-15 CASTELLON, WILLIAM A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000562819 ACTIVE 2022-043849-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-10-25 2028-11-27 $4,373.36 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522
J23000530766 ACTIVE 2022-043850-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-09-29 2028-11-03 $3,714.79 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522
J23000489724 ACTIVE 2022-043848-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-09-11 2028-10-17 $3,541.54 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522
J23000130773 ACTIVE 2021-033379-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-02-21 2028-04-03 $2,223.44 PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135
J23000129544 ACTIVE 2022-027239-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-02-10 2028-03-30 $3,734.98 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522

Documents

Name Date
REINSTATEMENT 2021-12-08
REINSTATEMENT 2020-10-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-30
Florida Limited Liability 2016-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5656538405 2021-02-09 0455 PPS 10185 Collins Ave Apt 1505, Bal Harbour, FL, 33154-1607
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19557
Loan Approval Amount (current) 19557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bal Harbour, MIAMI-DADE, FL, 33154-1607
Project Congressional District FL-24
Number of Employees 5
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19693.63
Forgiveness Paid Date 2021-11-05
6332107908 2020-06-16 0455 PPP 10185 Collins Avenue suite 1505, Bal Harbour, FL, 33154
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bal Harbour, MIAMI-DADE, FL, 33154-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10598.67
Forgiveness Paid Date 2021-06-02

Date of last update: 01 May 2025

Sources: Florida Department of State