Search icon

ALSOP PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALSOP PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Feb 2010 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Oct 2012 (13 years ago)
Document Number: L10000018638
FEI/EIN Number 271961392
Mail Address: P.O. BOX 1389, ST. AUGUSTINE, FL, 32085, US
Address: 77 ALMERIA ST., ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILLEBREW JESSE Managing Member P.O. BOX 1389, ST. AUGUSTINE, FL, 32085
NORGART ANDREW Managing Member P.O. BOX 1389, ST. AUGUSTINE, FL, 32085
Tarasenko Shantel President P.O. BOX 1389, ST. AUGUSTINE, FL, 32085
Spettel Amanda Vice President P.O. BOX 1389, ST. AUGUSTINE, FL, 32085
Spettel Amanda o P.O. BOX 1389, ST. AUGUSTINE, FL, 32085
REPASS D.R. E Agent 111 Solana Road, Ponte Vedra Beach, FL, 32082

Form 5500 Series

Employer Identification Number (EIN):
271961392
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 111 Solana Road, Suite B, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 77 ALMERIA ST., ST. AUGUSTINE, FL 32084 -
LC AMENDMENT AND NAME CHANGE 2012-10-12 ALSOP PROPERTY MANAGEMENT, LLC -
CHANGE OF MAILING ADDRESS 2012-02-07 77 ALMERIA ST., ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2012-01-06 REPASS, D.R. ESQ. -
LC AMENDMENT 2011-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-09-29

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79025.00
Total Face Value Of Loan:
79025.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$79,025
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,551.83
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $79,025

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State