Search icon

ALIMAY HOMES, LLC - Florida Company Profile

Company Details

Entity Name: ALIMAY HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALIMAY HOMES, 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: 10 Nov 2003 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 May 2015 (10 years ago)
Document Number: L03000043539
FEI/EIN Number 800081667

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

Address: 1314 Apollo Beach Blvd South, Apollo Beach, FL, 33572, US
Mail Address: 1314 Apollo Beach Blvd South, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREN JOHN W Auth 1314 Apollo Beach Blvd South, Apollo Beach, FL, 33572
Ferren John W Manager 1314 Apollo Beach Blvd South, Apollo Beach, FL, 33572
Sandy Ferren J Authorized Member 1314 Apollo Beach Blvd South, Apollo Beach, FL, 33572
FERREN JOHN W Agent 1314 Apollo Beach Blvd South, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 1314 Apollo Beach Blvd South, Apollo Beach, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 1314 Apollo Beach Blvd South, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2023-03-16 1314 Apollo Beach Blvd South, Apollo Beach, FL 33572 -
LC NAME CHANGE 2015-05-29 ALIMAY HOMES, LLC -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3265217400 2020-05-07 0455 PPP 1328 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572-3015
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29315.59
Loan Approval Amount (current) 29315.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOLLO BEACH, HILLSBOROUGH, FL, 33572-3015
Project Congressional District FL-14
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29589.2
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State