Search icon

SIMOES DAVILA, PLLC - Florida Company Profile

Company Details

Entity Name: SIMOES DAVILA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMOES DAVILA, PLLC 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: 22 Feb 2017 (8 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L17000041522
FEI/EIN Number 82-0720920

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

Address: 5955 TG Lee Blvd., Orlando, FL, 32822, US
Mail Address: 5955 TG Lee Blvd, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Julio D Davila Law Group, PA Auth 1431 Ocali Cove, Lake Mary, FL, 32746
Simoes Kimberly P Agent 5955 TG Lee Blvd, Orlando, FL, 32822
THE SIMOES LAW GROUP, P.A. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024895 THE J. DAVID DAVILA LAW GROUP EXPIRED 2018-02-18 2023-12-31 - 2170 W STATE RD 434, SUITE 450, LONGWOOD, FL, 32779
G17000020247 SIMOES DAVILA EXPIRED 2017-02-23 2022-12-31 - 101 WYMORE RD,, SUITE 322, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 5955 TG Lee Blvd, Suite 260, Orlando, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 5955 TG Lee Blvd., Suite 260, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2024-03-04 5955 TG Lee Blvd., Suite 260, Orlando, FL 32822 -
LC REVOCATION OF DISSOLUTION 2022-01-03 - -
VOLUNTARY DISSOLUTION 2021-11-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-15 Simoes, Kimberly P -
LC STMNT OF RA/RO CHG 2018-07-10 - -
LC AMENDMENT 2017-06-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-26
STATEMENT OF FACT 2022-03-21
ANNUAL REPORT 2022-01-10
LC Revocation of Dissolution 2022-01-03
VOLUNTARY DISSOLUTION 2021-11-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3547257410 2020-05-07 0491 PPP 910 SW 1st Avenue Suite 201, Ocala, FL, 34471
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308700
Loan Approval Amount (current) 308700
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 N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 39
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 311847.02
Forgiveness Paid Date 2021-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State