Search icon

ALLIE MUNROE, LLC - Florida Company Profile

Company Details

Entity Name: ALLIE MUNROE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIE MUNROE, 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: 14 Oct 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Mar 2005 (20 years ago)
Document Number: L04000074720
FEI/EIN Number 201923134

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

Address: 3975 LEAFY WAY, MIAMI, FL, 33133, US
Mail Address: 3975 LEAFY WAY, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'KEEFE ALISON G Managing Member 3975 LEAFY WAY, MIAMI, FL, 33133
O'KEEFE DOUGLAS LEsq. Agent 3975 LEAFY WAY, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-09-29 3975 LEAFY WAY, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 3975 LEAFY WAY, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2016-03-03 O'KEEFE, DOUGLAS L., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 3975 LEAFY WAY, MIAMI, FL 33133 -
NAME CHANGE AMENDMENT 2005-03-24 ALLIE MUNROE, LLC -
NAME CHANGE AMENDMENT 2004-11-23 TALULA PAPER & PRESS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5948817205 2020-04-27 0455 PPP 3339 VIRGINIA ST, MIAMI, FL, 33133
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21140
Loan Approval Amount (current) 21140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 2
NAICS code 322230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21372.83
Forgiveness Paid Date 2021-06-08

Date of last update: 01 May 2025

Sources: Florida Department of State