Search icon

SIMPOOL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SIMPOOL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SIMPOOL SOLUTIONS 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: 25 Apr 2019 (6 years ago)
Date of dissolution: 07 Feb 2025 (20 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2025 (20 days ago)
Document Number: L19000108381
FEI/EIN Number 83-4473948

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

Address: 311 Aulin Ave, Suite 400, OVIEDO, FL 32765
Mail Address: 311 Aulin Ave, Suite 400, OVIEDO, FL 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTS, BRYAN D Agent 311 Aulin Ave, Ste 400, Oviedo, FL 32765
Watts, Bryan D Manager 311 Aulin Ave, Suite 400 OVIEDO, FL 32765
Watts, Bryan D Authorized Member 311 Aulin Ave, Suite 400 OVIEDO, FL 32765
Watts, John N Manager 311 Aulin Ave, Suite 400 OVIEDO, FL 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 311 Aulin Ave, Ste 400, Oviedo, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 311 Aulin Ave, Suite 400, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2021-01-11 311 Aulin Ave, Suite 400, OVIEDO, FL 32765 -
LC AMENDMENT 2019-06-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-09
LC Amendment 2019-06-26
Florida Limited Liability 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8579237205 2020-04-28 0491 PPP 311 Aulin Ave # 400, OVIEDO, FL, 32765
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OVIEDO, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29016.5
Forgiveness Paid Date 2021-06-03
5682758503 2021-03-01 0491 PPS 311 Aulin Ave Ste 400, Oviedo, FL, 32765-3701
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46600
Loan Approval Amount (current) 46600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-3701
Project Congressional District FL-07
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46830.41
Forgiveness Paid Date 2021-09-07

Date of last update: 16 Feb 2025

Sources: Florida Department of State