Search icon

SIMON BENSMAIL, LLC - Florida Company Profile

Company Details

Entity Name: SIMON BENSMAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMON BENSMAIL, 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: 08 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (2 years ago)
Document Number: L18000036371
FEI/EIN Number 82-4348088

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

Address: 7561 Starflower way, Wesley chapel, FL, 33545, US
Mail Address: 7561 Starflower way, Wesley chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSMAIL SIMON Manager 7561 Starflower way, Wesley chapel, FL, 33545
Bensmail Simon Agent 7561 Starflower way, Wesley chapel, FL, 33545

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 7561 Starflower way, Wesley chapel, FL 33545 -
CHANGE OF MAILING ADDRESS 2024-05-01 7561 Starflower way, Wesley chapel, FL 33545 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7561 Starflower way, Wesley chapel, FL 33545 -
REINSTATEMENT 2022-10-06 - -
REGISTERED AGENT NAME CHANGED 2022-10-06 Bensmail, Simon -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-09-22
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6228828505 2021-03-03 0455 PPS 8957 Magnolia Chase Cir N/A, Tampa, FL, 33647-2220
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7617
Loan Approval Amount (current) 7617
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 Tampa, HILLSBOROUGH, FL, 33647-2220
Project Congressional District FL-15
Number of Employees 1
NAICS code 531210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 7657.48
Forgiveness Paid Date 2021-09-17
9557457107 2020-04-15 0455 PPP 4972 Ebensburg Drive, Tampa, FL, 33647
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-1000
Project Congressional District FL-15
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12634.38
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State