Search icon

SIMMONS AND HOLMES FINANCIAL LLC - Florida Company Profile

Company Details

Entity Name: SIMMONS AND HOLMES FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMMONS AND HOLMES FINANCIAL 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: 24 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000130353
FEI/EIN Number 83-0681092

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

Address: 2404 COURTNEY MEADOWS CT, UNIT 103, TAMPA, FL, 33619, US
Mail Address: 1605 PALM LEAF DR, BRANDON, FL, 33510, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
SIMMONS STANTON Authorized Member 2404 COURTNEY MEADOWS CT, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014861 THE TAX KINGS EXPIRED 2019-01-28 2024-12-31 - 1605 PALM LEAF DR, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1150 NW 72ND AVE TOWER I STE 455, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2404 COURTNEY MEADOWS CT, UNIT 103, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-04-30 2404 COURTNEY MEADOWS CT, UNIT 103, TAMPA, FL 33619 -
REINSTATEMENT 2021-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-04-26
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2862597903 2020-06-12 0455 PPP 1605 palm leaf dr, Brandon, FL, 33510-2038
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24723
Loan Approval Amount (current) 24723
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33510-2038
Project Congressional District FL-15
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State