Search icon

ALPS SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: ALPS SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPS SOUTH, 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: 09 Jan 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L08000002966
FEI/EIN Number 593216307

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

Address: 2895 42ND AVENUE NORTH, ST. PETERSBURG, FL, 33714, US
Mail Address: 2895 42ND AVENUE NORTH, ST. PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGHI ALDO A Manager 2895 42ND AVENUE NORTH, ST. PETERSBURG, FL, 33714
GARDNER MERRITT A Agent 4950 W KENNEDY BLVD, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123402 ALPS ORTHOTICS ACTIVE 2019-11-18 2029-12-31 - 2895 42ND AVE NORTH, ST PETERSBURG, FL, 33714
G16000114180 ALPS SILICONE MANUFACTURING EXPIRED 2016-10-20 2021-12-31 - 2895 - 42ND AVE N, ST PETERSBURG, FL, 33714
G10000074526 ALPS SILICONE MANUFACTORING EXPIRED 2010-08-13 2015-12-31 - 2895 - 42ND AVENUE N., ST. PETERSBURG, FL, 33714, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 4950 W KENNEDY BLVD, STE 600, TAMPA, FL 33609 -
MERGER 2019-11-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000198973
LC AMENDMENT 2019-06-04 - -
REGISTERED AGENT NAME CHANGED 2019-06-04 GARDNER, MERRITT A -
CONVERSION 2008-01-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P93000083102. CONVERSION NUMBER 700000071627

Court Cases

Title Case Number Docket Date Status
SHUMAKER, LOOP & KENDRICK, LLP VS ALPS SOUTH, LLC 2D2018-3005 2018-07-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-11166

Parties

Name Shumaker, Loop & Kendrick, LLP
Role Petitioner
Status Active
Representations Joseph H. Varner, I I I, Esq., STACY D. BLANK, ESQ.
Name ALPS SOUTH, LLC
Role Respondent
Status Active
Representations PATRICK H. DEKLE, ESQ., PHILIP M. BURLINGTON, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-24
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of Shumaker, Loop & Kendrick, LLP
Docket Date 2019-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2018-11-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'S MOTION FOR REHEARING EN BANC
On Behalf Of ALPS SOUTH, LLC
Docket Date 2018-11-06
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of Shumaker, Loop & Kendrick, LLP
Docket Date 2018-10-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Sleet, Lucas, and Atkinson
Docket Date 2018-10-22
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petitioner's petition for writ of prohibition is denied. The requests for oral argument filed by the petitioner and the respondent are denied as moot.
Docket Date 2018-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALPS SOUTH, LLC
Docket Date 2018-09-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motion for extension of time to file a reply is granted. The reply shall be filed on or before September 24, 2018.
Docket Date 2018-09-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Shumaker, Loop & Kendrick, LLP
Docket Date 2018-09-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ALPS SOUTH, LLC
Docket Date 2018-09-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ALPS SOUTH, LLC
Docket Date 2018-08-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The respondent's motion for extension of time to serve and file a response is granted. The response shall be filed within fifteen days of the date of this order.
Docket Date 2018-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of ALPS SOUTH, LLC
Docket Date 2018-08-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The respondent's motion for leave to file notice of related case out of time is granted. The notice of related case attached to the motion is accepted as timely filed.
Docket Date 2018-08-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Shumaker, Loop & Kendrick, LLP
Docket Date 2018-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE NOTICE OF RELATED CASE OUT OF TIME
On Behalf Of ALPS SOUTH, LLC
Docket Date 2018-08-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The respondent shall file and serve a response to the petition for writ of prohibition by August 23, 2018. The petitioner may file a reply within ten days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2018-07-27
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of Shumaker, Loop & Kendrick, LLP
Docket Date 2018-07-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Shumaker, Loop & Kendrick, LLP
Docket Date 2018-07-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Shumaker, Loop & Kendrick, LLP
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-24
Merger 2019-11-25
LC Amendment 2019-06-04
ANNUAL REPORT 2019-02-22
AMENDED ANNUAL REPORT 2018-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314453499 0420600 2010-03-29 2895 42ND AVE N, ST PETERSBURG, FL, 33714
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-12
Emphasis N: SSTARG09
Case Closed 2010-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-06-18
Abatement Due Date 2010-06-24
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2010-06-18
Abatement Due Date 2010-06-24
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E02 I
Issuance Date 2010-06-18
Abatement Due Date 2010-06-24
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2010-06-18
Abatement Due Date 2010-06-23
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2010-06-18
Abatement Due Date 2010-06-23
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 8
Nr Exposed 10
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 G01 IB
Issuance Date 2010-06-18
Abatement Due Date 2010-06-24
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2010-06-18
Abatement Due Date 2010-06-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2010-06-18
Abatement Due Date 2010-06-23
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2010-06-18
Abatement Due Date 2010-06-23
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2010-06-18
Abatement Due Date 2010-06-23
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 10
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100305 G01 IVB
Issuance Date 2010-06-18
Abatement Due Date 2010-06-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100305 G01 IVD
Issuance Date 2010-06-18
Abatement Due Date 2010-06-23
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5754358610 2021-03-20 0455 PPS 2895 42nd Ave N, St Petersburg, FL, 33714-4547
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1006419
Loan Approval Amount (current) 1006419
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33714-4547
Project Congressional District FL-14
Number of Employees 119
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1013753.45
Forgiveness Paid Date 2021-12-16
5918507706 2020-05-01 0455 PPP 2895 42ND AVE N, ST PETERSBURG, FL, 33714-4547
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1218651
Loan Approval Amount (current) 1218651
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ST PETERSBURG, PINELLAS, FL, 33714-4547
Project Congressional District FL-14
Number of Employees 118
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1231338.33
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State