Search icon

ALOMA WALK FOODS, LLC - Florida Company Profile

Company Details

Entity Name: ALOMA WALK FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALOMA WALK FOODS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000124565
FEI/EIN Number 274212870

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

Address: 2849 CLAYTON CROSSING WAY, OVIEDO, FL, 32765, US
Mail Address: 5467 MAPLE RIDGE COURT, SANFORD, FL, 32771, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT BRIAN R Manager 5467 MAPLE RIDGE COURT, SANFORD, FL, 32771
WRIGHT MICHELLE Manager 5467 MAPLE RIDGE COURT, SANFORD, FL, 32771
FORD MARTHA Agent 1301 66TH ST NORTH, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-01 FORD, MARTHA -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 1301 66TH ST NORTH, ST. PETERSBURG, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 2849 CLAYTON CROSSING WAY, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2015-03-27 2849 CLAYTON CROSSING WAY, OVIEDO, FL 32765 -
REINSTATEMENT 2012-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-27
AMENDED ANNUAL REPORT 2014-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7307557002 2020-04-07 0491 PPP 5467 Maple Ridge Court, SANFORD, FL, 32771-7178
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364800
Loan Approval Amount (current) 364800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38908
Servicing Lender Name Bremer Bank, National Association
Servicing Lender Address 372 St. Peter St, SAINT PAUL, MN, 55102-1302
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-7178
Project Congressional District FL-07
Number of Employees 121
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 38908
Originating Lender Name Bremer Bank, National Association
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 368737.84
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State