Search icon

ALACHUA PAINTING & WATERPROOFING, LLC. - Florida Company Profile

Company Details

Entity Name: ALACHUA PAINTING & WATERPROOFING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALACHUA PAINTING & WATERPROOFING, 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: 05 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2011 (14 years ago)
Document Number: L10000001384
FEI/EIN Number 271608168

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

Address: 3445 NW 41ST PLACE, GAINESVILLE, FL, 32605, US
Mail Address: 3445 NW 41ST PLACE, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIOZZA FRANK E Manager 3445 NW 41ST PLACE, GAINESVILLE, FL, 32605
CHIOZZA FRANK E Agent 3445 NW 41ST PLACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-09-29 - -
REGISTERED AGENT NAME CHANGED 2011-09-29 CHIOZZA, FRANK EII -
REGISTERED AGENT ADDRESS CHANGED 2011-09-29 3445 NW 41ST PLACE, GAINESVILLE, FL 32605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313880551 0419700 2010-12-08 6115 SW ARCHER ROAD, GAINESVILLE, FL, 32608
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-12-10
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE
Case Closed 2011-02-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-01-04
Abatement Due Date 2011-01-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-01-04
Abatement Due Date 2011-01-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-01-04
Abatement Due Date 2011-01-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2011-01-04
Abatement Due Date 2011-01-28
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2827318400 2021-02-04 0491 PPS 3445 NW 41st Pl, Gainesville, FL, 32605-1489
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) 14248
Loan Approval Amount (current) 14248
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32605-1489
Project Congressional District FL-03
Number of Employees 1
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14323.73
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State