Search icon

ALLENCO LLC - Florida Company Profile

Company Details

Entity Name: ALLENCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLENCO 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: 21 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (14 years ago)
Document Number: L10000066060
FEI/EIN Number 272893709

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

Address: 6605 TAFT STREET, HOLLYWOOD, FL, 33024
Mail Address: 1401 NW 116th Ave, PLANTATION, FL, 33323, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN DAVID J Managing Member 1401 NW 116th Ave, PLANTATION, FL, 33323
ALLEN KINBARRA J Managing Member 1401 NW 116th AVE., PLANTATION, FL, 33323
ALLEN DAVID J Agent 1401 NW 116th AVE, PLANTATION, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000086670 PINCH-A-PENNY ACTIVE 2021-06-30 2026-12-31 - 6605 TAFT STREET, HOLLYWOOD, FL, 33024
G10000073795 PINCH-A-PENNY EXPIRED 2010-08-10 2015-12-31 - 763 LAKE BLVD, WESTON,, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-20 6605 TAFT STREET, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 1401 NW 116th AVE, PLANTATION, FL 33323 -
REINSTATEMENT 2011-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-26 6605 TAFT STREET, HOLLYWOOD, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4769157404 2020-05-11 0455 PPP 6605 TAFT ST, HOLLYWOOD, FL, 33024-4010
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39619
Loan Approval Amount (current) 39619
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 HOLLYWOOD, BROWARD, FL, 33024-4010
Project Congressional District FL-25
Number of Employees 8
NAICS code 561790
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 39935.95
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State