Search icon

ALEXANDRE GUILLAUME DELANNOY LLC - Florida Company Profile

Company Details

Entity Name: ALEXANDRE GUILLAUME DELANNOY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEXANDRE GUILLAUME DELANNOY 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: 15 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: L06000061064
FEI/EIN Number 205063684

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

Address: 41 Lake Morton Dr, Lakeland, FL, 33801, US
Mail Address: 41 Lake Morton Dr, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANNOY ALEX Manager 41 Lake Morton Dr, Lakeland, FL, 33801
DELANNOY ALEX Agent 41 Lake Morton Dr, Lakeland, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031742 KW COMMERCIAL CENTRAL FLORIDA EXPIRED 2018-03-07 2023-12-31 - PO BOX 900, WINTER HAVEN, FL, 33882
G17000072441 KW COMMERCIAL LAKELAND EXPIRED 2017-07-05 2022-12-31 - PO BOX 900, WINTER HAVEN, FL, 33882
G14000125786 INTAGER AMERICA EXPIRED 2014-12-15 2019-12-31 - 1715 SEVENTH STREET, SOUTHWEST, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 41 Lake Morton Dr, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2023-01-25 41 Lake Morton Dr, Lakeland, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 41 Lake Morton Dr, Lakeland, FL 33801 -
LC AMENDMENT AND NAME CHANGE 2017-07-10 ALEXANDRE GUILLAUME DELANNOY LLC -
LC DISSOCIATION MEM 2017-05-25 - -
REGISTERED AGENT NAME CHANGED 2011-02-16 DELANNOY, ALEX -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000151614 TERMINATED 1000000445524 POLK 2012-12-28 2033-01-16 $ 1,236.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-09
LC Amendment and Name Change 2017-07-10
CORLCDSMEM 2017-05-25
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4080907306 2020-04-29 0455 PPP 218 E PINE ST, LAKELAND, FL, 33801-4967
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33801-4967
Project Congressional District FL-18
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20947.32
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State