Search icon

ASPHALT MAINTENANCE & REPAIR LLC - Florida Company Profile

Company Details

Entity Name: ASPHALT MAINTENANCE & REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASPHALT MAINTENANCE & REPAIR 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: 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: 10 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000052233
FEI/EIN Number 273931235

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

Address: 1115 PONCE DE LEON, CLEARWATER, FL, 33756, US
Mail Address: 1115 PONCE DE LEON, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Halterman Paul Owne 1115 PONCE DE LEON, CLEARWATER, FL, 33756
CHENAULT LINDA K Secretary 1115 PONCE DE LEON, CLEARWATER, FL, 33756
ASPHALT MAINTENANCE & REPAIR LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-25 Asphalt Maintenance & Repair -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-09 1115 PONCE DE LEON, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2007-10-09 1115 PONCE DE LEON, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-09 1115 PONCE DE LEON, CLEARWATER, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-02-16
AMENDED ANNUAL REPORT 2020-11-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2276627308 2020-04-29 0455 PPP 1115 PONCE DE LEON BLVD, CLEARWATER, FL, 33756
Loan Status Date 2021-11-09
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39152
Loan Approval Amount (current) 39152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 5
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State