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. |
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 |
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 | - |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State