Search icon

EASYSIM4U TELECOM SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: EASYSIM4U TELECOM SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASYSIM4U TELECOM SERVICES, 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: 07 Aug 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: L18000189270
FEI/EIN Number 47-2469620

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

Address: 250 INTERNATIONAL PKWY, HEATHROW, FL, 32746, US
Mail Address: 308 Tideway Dr., Alameda, CA, 94501, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diluggo Valerie M Manager 308 Tideway Dr., Alameda, CA, 94501
Diluggo Valerie M Agent 308 Tideway Dr., Alameda, FL, 94501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 250 INTERNATIONAL PKWY, suite 134, HEATHROW, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-03-31 250 INTERNATIONAL PKWY, suite 134, HEATHROW, FL 32746 -
REGISTERED AGENT NAME CHANGED 2022-03-31 Diluggo, Valerie Marie -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 308 Tideway Dr., Alameda, FL 94501 -
LC STMNT OF RA/RO CHG 2022-01-20 - -
LC AMENDMENT 2019-07-15 - -
CONVERSION 2018-08-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000184453

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-31
CORLCRACHG 2022-01-20
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-19
LC Amendment 2019-07-15
ANNUAL REPORT 2019-02-10
Florida Limited Liability 2018-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5669497202 2020-04-27 0455 PPP 1178 Garfield St, Hollywood, FL, 33019
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-1000
Project Congressional District FL-25
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20970.55
Forgiveness Paid Date 2021-01-08
9172968603 2021-03-25 0455 PPS 1178 Garfield St N/A, Hollywood, FL, 33019-3122
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) 20833
Loan Approval Amount (current) 20833
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 Hollywood, BROWARD, FL, 33019-3122
Project Congressional District FL-25
Number of Employees 1
NAICS code 517911
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 20956.29
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State