Search icon

ALLIED PAVER SYSTEMS,LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLIED PAVER SYSTEMS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIED PAVER SYSTEMS,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: 29 Mar 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2023 (2 years ago)
Document Number: L04000023487
FEI/EIN Number 200921869

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

Address: 217 NORTH COLLIER BLVD, SUITE 102, MARCO ISLAND, FL, 34145, US
Mail Address: 217 N COLLIER BLVD, SUITE 102, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
City: Marco Island
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALD MONTROY REVOCABLE TRUST Authorized Member 5146 KRISTIN CT, NAPLES, FL, 34105
MONTROY DON Manager 5146 KRISTIN COURT, NAPLES, FL, 34105
MONTROY DONALD Agent 217 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034544 ALLIED OUTDOORS EXPIRED 2012-04-11 2017-12-31 - PO BOX 1354, MARCO ISLAND, FL, 34146

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-28 - -
CHANGE OF MAILING ADDRESS 2019-03-12 217 NORTH COLLIER BLVD, SUITE 102, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2015-01-06 MONTROY, DONALD -
LC AMENDMENT 2013-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-12 217 NORTH COLLIER BLVD, SUITE 102, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-12 217 NORTH COLLIER BLVD., SUITE 102, MARCO ISLAND, FL 34145 -

Court Cases

Title Case Number Docket Date Status
ALLIED PAVER SYSTEMS, LLC VS PHILLIP S. KUSHNER AND JUDITH M. KUSHNER 2D2022-2420 2022-07-28 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
2022-SC-000847-000 I-XX

Parties

Name DONALD MONTROY
Role Appellant
Status Active
Name ALLIED PAVER SYSTEMS,LLC
Role Appellant
Status Active
Name JUDITH M. KUSHNER
Role Appellee
Status Active
Name PHILLIP S. KUSHNER
Role Appellee
Status Active
Name HON. BLAKE ADAMS
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Sleet, and Labrit
Docket Date 2022-09-15
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to satisfy this court’s August 2, 2022, order.
Docket Date 2022-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ ADAMS - 25 PAGES
Docket Date 2022-08-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's July 28, 2022, order to show cause is hereby discharged.
Docket Date 2022-08-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DONALD MONTROY
Docket Date 2022-08-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Allied Paver Systems LLC is a corporate entity that will require representation by an attorney in this court. If an attorney licensed in Florida fails to enter an appearance within 20 days from the date of this order, this appeal will be subject to dismissal without further notice.
Docket Date 2022-07-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-28
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALLIED PAVER SYSTEMS, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-09
LC Amendment 2023-08-28
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-03

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
315830.00
Total Face Value Of Loan:
315830.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
316872.00
Total Face Value Of Loan:
316872.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$316,872
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$316,872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$318,814.17
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $253,498
Utilities: $12,674
Rent: $50,700
Jobs Reported:
34
Initial Approval Amount:
$315,830
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$315,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$318,322.03
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $315,825
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-10-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State