Search icon

ALVAREZ HOME REPAIRS, LLC - Florida Company Profile

Company Details

Entity Name: ALVAREZ HOME REPAIRS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALVAREZ HOME REPAIRS, 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 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 2005 (20 years ago)
Document Number: L05000004582
FEI/EIN Number 46-4295346

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

Address: 13101 Automobile Blvd, Clearwater, FL, 33762, US
Mail Address: 8780 E Derby Oaks Dr, Floral City, FL, 34436, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ OTNIEL President 8780 E Derby Oaks Dr, Floral City, FL, 34436
ALVAREZ Luz L Vice President 8780 E Derby Oaks Dr, Floral City, FL, 34436
ALVAREZ OTNIEL Agent 8780 E Derby Oaks Dr, Floral City, FL, 34436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000145229 COVER ALL ROOFING ACTIVE 2022-11-28 2027-12-31 - 8780 E DERBY OAKS DR, FLORAL CITY, FL, 34436
G22000142402 GOT U COVERED ROOFING ACTIVE 2022-11-15 2027-12-31 - 13101 AUTOMOBILE BLVD, CLEARWATER, FL, 33762
G15000103740 ALVAREZ ROOFING SERVICES ACTIVE 2015-10-09 2025-12-31 - 13101 AUTOMOBILE BLVD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 13101 Automobile Blvd, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 8780 E Derby Oaks Dr, Floral City, FL 34436 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-28 13101 Automobile Blvd, Clearwater, FL 33762 -
NAME CHANGE AMENDMENT 2005-03-16 ALVAREZ HOME REPAIRS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-06
AMENDED ANNUAL REPORT 2015-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342367620 0420600 2017-05-31 4424 34TH ST N., SAINT PETERSBURG, FL, 33714
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-05-31
Emphasis L: FALL, P: FALL
Case Closed 2018-04-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 F01
Issuance Date 2017-07-07
Current Penalty 5070.0
Initial Penalty 5070.0
Final Order 2017-08-03
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(f)(1): Warning lines were not erected around all sides of the roof work area. a. Employees were exposed to a fall hazard of 14 feet, 7 inches, in that there was no warning line erected at the north end of the roof, on or about 5/31/2017.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 F01 I
Issuance Date 2017-07-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-03
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(f)(1)(i): When no mechanical equipment was being used the warning line was not erected at least 6 feet (1.8m) from the roof edge a. Employees were exposed to a fall hazard of 14 feet, 7 inches, in that the warning line was placed at the edge of the roof where employees were working, on or about 5/31/2017.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 H01 V
Issuance Date 2017-07-07
Current Penalty 5070.0
Initial Penalty 5070.0
Final Order 2017-08-03
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(h)(1)(v): The safety monitor had other responsibilities which could take the monitor's attention from the monitoring function. a. Employees were exposed to a fall hazard of 14 feet, 7 inches, in that the safety monitor was observed working alongside the employees, taking his attention away from the safety monitor function, on or about 5/31/2017.
341747319 0420600 2016-09-02 436 22ND AVENUE NORTH, SAINT PETERSBURG, FL, 33704
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-09-07
Emphasis L: FALL
Case Closed 2017-03-22

Related Activity

Type Referral
Activity Nr 1129772
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2016-12-14
Current Penalty 3563.0
Initial Penalty 3563.0
Final Order 2017-01-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs, with unprotected sides and edges 6 feet (1.8 m) or more above lower levels, was not protected from falling by guardrail systems, safety net systems, or personal fall arrest system a) At the jobsite, employees were exposed to a 7'-11" fall hazard, in that, fall protection was not used while installing a shingle roof on a 3:12 pitch roof. Violation discovered on or about September 7, 2016.
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2016-12-14
Abatement Due Date 2016-12-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-01-11
Nr Instances 1
Nr Exposed 18
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(b)(1): The employer did not verify fall protection training by preparing a written certification record. a) At the jobsite, the employer did not have written certification records of training. This violation was discovered on September 7, 2016.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6887197209 2020-04-28 0455 PPP 13101 Automobile Boulevard, Clearwater, FL, 33762-4105
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195000
Loan Approval Amount (current) 195000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-4105
Project Congressional District FL-13
Number of Employees 11
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 196565.42
Forgiveness Paid Date 2021-03-01
4863928500 2021-02-26 0455 PPS 13101 Automobile Blvd N/A, Clearwater, FL, 33762-4105
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150944
Loan Approval Amount (current) 150944
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-4105
Project Congressional District FL-13
Number of Employees 13
NAICS code 423330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152772.1
Forgiveness Paid Date 2022-05-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3865324 Intrastate Hazmat 2024-05-23 24000 2023 4 4 Private(Property)
Legal Name ALVAREZ HOME REPAIRS LLC
DBA Name ALVAREZ ROOFING SERVICES
Physical Address 13101 AUTOMOBILE BLVD, CLEARWATER, FL, 33762-4105, US
Mailing Address 13101 AUTOMOBILE BLVD, CLEARWATER, FL, 33762-4105, US
Phone (727) 743-8297
Fax -
E-mail ALVAREZHOMEREPAIRS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State