Search icon

SIMPLY SAVORY LLC - Florida Company Profile

Company Details

Entity Name: SIMPLY SAVORY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPLY SAVORY 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: 23 Aug 2023 (2 years ago)
Document Number: L23000397530
FEI/EIN Number 93-3045483

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

Address: 2205 RUSTIC PINE TRAIL, OVIEDO, FL, 32765, US
Mail Address: 2205 RUSTIC PINE TRAIL, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILIPS KAY Authorized Member 2205 RUSTIC PINE TRAIL, OVIEDO, FL, 32765
PHILIPS MICHAEL Authorized Member 2205 RUSTIC PINE TRAIL, OVIEDO, FL, 32765
KRUS MICHAEL J Agent 1073 WILLA SPRINGS DRIVE, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000130464 COMING HOME ACTIVE 2023-10-23 2028-12-31 - 2205 RUSTIC PINE TRAIL, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 2106 BETTY ANN DR, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2025-01-31 2106 BETTY ANN DR, AUBURNDALE, FL 33823 -

Court Cases

Title Case Number Docket Date Status
MICHAEL PHILIPS D/B/A SIMPLY SAVORY VS VICKI HAYNES, GARY HAYNES, ETC. 5D2015-2548 2015-07-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2015-CA-000081

Parties

Name MICHAEL PHILIPS
Role Appellant
Status Active
Representations W. SCOTT MASON
Name SIMPLY SAVORY LLC
Role Appellant
Status Active
Name JUST CRAZY GOOD LLC
Role Appellee
Status Active
Name VICKI HAYNES
Role Appellee
Status Active
Representations Joseph C. Shoemaker
Name GARY HAYNES
Role Appellee
Status Active
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL PHILIPS
Docket Date 2015-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VICKI HAYNES
Docket Date 2015-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL PHILIPS
Docket Date 2015-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOOT-SEE CORRECTED MOTION
On Behalf Of MICHAEL PHILIPS
Docket Date 2015-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/16/15
On Behalf Of MICHAEL PHILIPS
Docket Date 2015-07-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-09
Florida Limited Liability 2023-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State