Search icon

ALWAYS PROMOTING INDEPENDENCE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALWAYS PROMOTING INDEPENDENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Dec 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: L05000118342
FEI/EIN Number 204039275
Address: 5030 78th Ave North, Pinellas Park, FL, 33781, US
Mail Address: P.O. BOX 2003, PINELLAS PARK, FL, 33780, US
ZIP code: 33781
City: Pinellas Park
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pribble Hanna R Auth 5030 78th Ave North, Pinellas Park, FL, 33781
PRIBBLE DAR-LYN E Authorized Member 5030 78TH AVE N #11, PINELLAS PARK, FL, 33781
PRIBBLE DAR-LYN E Agent 5030 78th Ave North, Pinellas Park, FL, 33781

National Provider Identifier

NPI Number:
1316682933
Certification Date:
2022-04-28

Authorized Person:

Name:
DAR-LYN PRIBBLE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
376J00000X - Homemaker
Is Primary:
No
Selected Taxonomy:
385H00000X - Respite Care
Is Primary:
No
Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

Fax:
8007138330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080896 ALWAYS PROMOTING INDEPENDENCE ACTIVE 2024-07-05 2029-12-31 - PO BOX 2003, PINELLAS PARK, FL, 33780

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-07-01 - -
LC AMENDMENT 2019-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 5030 78th Ave North, Suite 11, Pinellas Park, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 5030 78th Ave North, Suite 11, Pinellas Park, FL 33781 -
NAME CHANGE AMENDMENT 2005-12-30 ALWAYS PROMOTING INDEPENDENCE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
LC Amendment 2019-07-01
LC Amendment 2019-06-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-28

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-15
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:
34700.00
Total Face Value Of Loan:
34700.00
Date:
2020-05-15
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:
34700.00
Total Face Value Of Loan:
34700.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$34,700
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,970.85
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $34,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State