Search icon

SIMPSON ENVIRONMENTAL SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIMPSON ENVIRONMENTAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Dec 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Sep 2023 (2 years ago)
Document Number: L19000285646
FEI/EIN Number 71-0957279
Address: 8607 GALL BLVD., ZEPHYRHILLS, FL, 33541, US
Mail Address: 8607 GALL BLVD, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
City: Zephyrhills
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coscia Paul Chief Financial Officer 8607 GALL BLVD., ZEPHYRHILLS, FL, 33541
Otto Ulrich Manager 8607 GALL BLVD., ZEPHYRHILLS, FL, 33541
Stephan B.J. Chief Executive Officer 8607 GALL BLVD., ZEPHYRHILLS, FL, 33541
Yaeger Tim President 8607 GALL BLVD., ZEPHYRHILLS, FL, 33541
Reittinger Wayne Auth 8607 GALL BLVD., ZEPHYRHILLS, FL, 33541
Mattox Casey Auth 8607 GALL BLVD., ZEPHYRHILLS, FL, 33541
- Agent -

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
352-583-3371
Contact Person:
TIM YAEGER
User ID:
P0696483

Unique Entity ID

Unique Entity ID:
H8WKLKJKDK45
CAGE Code:
46A17
UEI Expiration Date:
2026-02-04

Business Information

Activation Date:
2025-02-05
Initial Registration Date:
2005-10-11

Commercial and government entity program

CAGE number:
46A17
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-04

Contact Information

POC:
TIM R. YAEGER
Corporate URL:
http://www.simpsonenv.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094482 CASON ENVIRONMENTAL & DEMOLITION SERVICES,LLC ACTIVE 2023-08-14 2028-12-31 - 4028 DALEY AVE, FORT WORTH, TX, 76262

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-05 8607 GAIL BLVD., ZEPHYRHILLS, FL 33541 -
LC AMENDMENT 2023-09-05 - -
LC AMENDMENT 2023-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 8607 GAIL BLVD., ZEPHYRHILLS, FL 33541 -
LC AMENDMENT 2023-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 1200 S. Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-01-02 C T Corporation System -
CONVERSION 2019-12-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000149907. CONVERSION NUMBER 900000198089

Documents

Name Date
ANNUAL REPORT 2024-03-04
LC Amendment 2023-09-05
LC Amendment 2023-08-03
LC Amendment 2023-06-30
AMENDED ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-11-23
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-04-07

Paycheck Protection Program

Jobs Reported:
104
Initial Approval Amount:
$612,565
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$612,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Veritex Community Bank
Use of Proceeds:
Payroll: $490,052
Utilities: $61,256.5
Rent: $61,256.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State