Search icon

ALONZO SIGN LANGUAGE INTERPRETING, LLC - Florida Company Profile

Company Details

Entity Name: ALONZO SIGN LANGUAGE INTERPRETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALONZO SIGN LANGUAGE INTERPRETING, 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 Aug 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2009 (16 years ago)
Document Number: L08000078596
FEI/EIN Number 80-0236770

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

Address: 23 BUDSHIRE LANE, PALM COAST, FL, 32137, US
Mail Address: P.O. BOX 351888, PALM COAST, FL, 32135, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONZO WAYNE AMGR Manager 23 BUDSHIRE LANE, PALM COAST, FL, 32137
ALONZO ERICA MMGR Manager 23 BUDSHIRE LANE, PALM COAST, FL, 32137
ALONZO WAYNE A Agent 23 BUDSHIRE LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 23 BUDSHIRE LANE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2024-01-22 23 BUDSHIRE LANE, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2024-01-22 ALONZO, WAYNE A -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 23 BUDSHIRE LANE, PALM COAST, FL 32137 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5780737309 2020-04-30 0491 PPP 23 Bud Shire Lane, Palm Coast, FL, 32137
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15510.79
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State