Search icon

SIMMONE SCHMIDT LLC - Florida Company Profile

Company Details

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

SIMMONE SCHMIDT 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: 27 Feb 2018 (7 years ago)
Document Number: L18000051750
FEI/EIN Number 82-4706867

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

Address: 267 LIMESTONE CIRCLE, CRESTVIEW, FL, 32539, US
Mail Address: 150 MELALEUCA DR, SATELLITE BEACH, FL, 32937, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT SIMMONE Manager 150 MELALEUCA DR, SATELLITE BEACH, FL, 32937
SCHMIDT SIMMONE Agent 150 MELALEUCA DR, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 267 LIMESTONE CIRCLE, CRESTVIEW, FL 32539 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000008035 ACTIVE 1000000975817 BREVARD 2023-12-28 2034-01-03 $ 444.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J20000366449 ACTIVE 1000000867582 BREVARD 2020-11-09 2030-11-12 $ 656.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4372037405 2020-05-08 0455 PPP 150 Melaleuca Drive, Satellite Beach, FL, 32937
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3969.22
Loan Approval Amount (current) 3969.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Satellite Beach, BREVARD, FL, 32937-0001
Project Congressional District FL-08
Number of Employees 1
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4016.31
Forgiveness Paid Date 2021-07-19
6140578606 2021-03-20 0455 PPS 150 Melaleuca Dr, Satellite Beach, FL, 32937-3757
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12915
Loan Approval Amount (current) 12915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Satellite Beach, BREVARD, FL, 32937-3757
Project Congressional District FL-08
Number of Employees 1
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12992.49
Forgiveness Paid Date 2021-10-25

Date of last update: 01 May 2025

Sources: Florida Department of State