Search icon

SIMPLICITY SOLUTIONS GROUP LLC - Florida Company Profile

Company Details

Entity Name: SIMPLICITY SOLUTIONS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Dec 2016 (8 years ago)
Document Number: M16000009816
FEI/EIN Number 463317286

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

Address: 2435 South Volusia Avenue, Suite D-1, Orange City, FL, 32763, US
Mail Address: 1810 OAK HAVEN PLANTATION RD, OSTEEN, FL, 32764, US
ZIP code: 32763
County: Volusia
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FAIRFULL BILL PRIN 1810 OAK HAVEN PLANTATION RD, OSTEEN, FL, 32764
FAIRFULL BILL Agent 2435 South Volusia Avenue, Orange City, FL, 32763
FAIRFULL JOHN PRIN 750 Eastridge Drive,, Orange City, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011818 SIMPLICITY ONLINE ACTIVE 2025-01-28 2030-12-31 - SIMPLICITY SOLUTIONS GROUP, 2435 SOUTH VOLUSIA AVENUE SUITE D-1, ORANGE CITY, FL, 32763
G22000038216 SIMPLICITY SOLUTIONS GROUP ACTIVE 2022-03-24 2027-12-31 - 2435 SOUTH VOLUSIA AVENUE, SUITE D1, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 2435 South Volusia Avenue, Suite D-1, Orange City, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 2435 South Volusia Avenue, Suite D-1, Orange City, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-21
Foreign Limited 2016-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9138457004 2020-04-09 0491 PPP 2435 VOLUSIA AVE Suite D1, ORANGE CITY, FL, 32763-7643
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE CITY, VOLUSIA, FL, 32763-7643
Project Congressional District FL-07
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28280.77
Forgiveness Paid Date 2021-04-22
2223338307 2021-01-20 0491 PPS 921 Town Center Dr Ste 600, Orange City, FL, 32763-8267
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25667.87
Loan Approval Amount (current) 25667.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange City, VOLUSIA, FL, 32763-8267
Project Congressional District FL-07
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25795.86
Forgiveness Paid Date 2021-07-28

Date of last update: 02 May 2025

Sources: Florida Department of State