Search icon

ALUMACAR USA, LLC - Florida Company Profile

Company Details

Entity Name: ALUMACAR USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALUMACAR USA, 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: 22 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2013 (11 years ago)
Document Number: L09000038862
FEI/EIN Number 264745900

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

Address: 5004 E FOWLER AVE, SUITE C154, TAMPA, FL, 33617-2181, US
Mail Address: 5004 E FOWLER AVE, SUITE C154, TAMPA, FL, 33617, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS STEVEN Managing Member 2780 N RIVERSIDE DR, TAMPA, FL, 33602
RICHARDS DEBRA D Auth 2780 N RIVERSIDE DR, TAMPA, FL, 33602
RICHARDS STEVEN MSr. Agent 2780 N RIVERSIDE DR., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 2780 N RIVERSIDE DR., # 301, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2016-02-17 5004 E FOWLER AVE, SUITE C154, TAMPA, FL 33617-2181 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-31 5004 E FOWLER AVE, SUITE C154, TAMPA, FL 33617-2181 -
REGISTERED AGENT NAME CHANGED 2014-01-31 RICHARDS, STEVEN M, Sr. -
LC AMENDMENT 2013-12-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5004228607 2021-03-20 0455 PPS 5004 E Fowler Ave Ste C154, Tampa, FL, 33617-2181
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-2181
Project Congressional District FL-15
Number of Employees 1
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20879.73
Forgiveness Paid Date 2021-08-10
4002137207 2020-04-27 0455 PPP 5004 E FOWLER AVE STE C154, TAMPA, FL, 33617-2181
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1800
Loan Approval Amount (current) 1800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33617-2181
Project Congressional District FL-15
Number of Employees 1
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1817.05
Forgiveness Paid Date 2021-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State