Search icon

SIMPLIST MORTGAGE LLC - Florida Company Profile

Company Details

Entity Name: SIMPLIST MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: M18000006699
FEI/EIN Number 831006925

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

Address: 500 7TH AVE 8TH FLOOR, OFFICE #12B107, NEW YORK, NY, 10018, US
Mail Address: 500 7TH AVE 8TH FLOOR, OFFICE #12B107, NEW YORK, NY, 10018, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DE LA MOTTE CHRISTOFER Manager 500 7TH AVE 8TH FLOOR, OFFICE #12B107, NEW YORK, NY, 10018
SHERMAN ANTHONY Manager 500 7TH AVE 8TH FLOOR, OFFICE #12B107, NEW YORK, NY, 10018
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042626 SIMPLIST EXPIRED 2019-04-03 2024-12-31 - 500 7TH AVENUE, 8TH FLOOR, OFFICE # 12B107, NEW YORK, NY, 10018
G19000040836 SIMPLIST MORTGAGE EXPIRED 2019-03-29 2024-12-31 - 500 7TH AVENUE, 8TH FLOOR, OFFICE # 12B107, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 500 7TH AVE 8TH FLOOR, OFFICE #12B107, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2025-07-01 500 7TH AVE 8TH FLOOR, OFFICE #12B107, NEW YORK, NY 10018 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 500 7TH AVE 8TH FLOOR, OFFICE #12B107, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2024-07-01 500 7TH AVE 8TH FLOOR, OFFICE #12B107, NEW YORK, NY 10018 -
LC STMNT OF RA/RO CHG 2023-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-19 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-07-18 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
CORLCRACHG 2023-12-19
ANNUAL REPORT 2023-02-15
Reg. Agent Change 2022-07-18
ANNUAL REPORT 2022-05-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-27
Foreign Limited 2018-07-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State