Search icon

ALMADON, LLC - Florida Company Profile

Company Details

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

ALMADON, 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: 20 Dec 2010 (14 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Jun 2021 (4 years ago)
Document Number: L10000129541
FEI/EIN Number 274314026

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

Address: 4170 COUNTY RD 218, MIDDLEBURG, FL, 32068, US
Mail Address: 4170 COUNTY RD 218, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHILLCUTT DONALD DJR Manager 1055 SOUTHERN HILLS DR, ORANGE PARK, FL, 32065
SHILLCUTT KEVIN L Manager 1055 SOUTHERN HILLS DRIVE, ORANGE PARK, FL, 32065
SHILLCUTT DONALD DJR Agent 1055 SOUTHERN HILLS DRIVE, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080085 THE KNIFE DISTRIBUTOR EXPIRED 2011-08-11 2016-12-31 - 9526 ARGYLE FOREST BLVD, STE B2 UNIT 341, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 4170 COUNTY RD 218, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2022-01-28 4170 COUNTY RD 218, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1055 SOUTHERN HILLS DRIVE, ORANGE PARK, FL 32065 -
LC AMENDED AND RESTATED ARTICLES 2021-06-02 - -
REGISTERED AGENT NAME CHANGED 2021-06-02 SHILLCUTT, DONALD D, JR -
LC AMENDMENT 2014-12-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-28
LC Amended and Restated Art 2021-06-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4819685003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - PATRIOT EXPRESS
Recipient ALMADON, LLC
Recipient Name Raw ALMADON, LLC
Recipient DUNS 063278765
Recipient Address 3750 SILVER BLUFF BLVD., #21, ORANGE PARK, CLAY, FLORIDA, 32065-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8008577307 2020-05-01 0491 PPP 1055 SOUTHERN HILLS DR, ORANGE PARK, FL, 32065
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20737
Loan Approval Amount (current) 20737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32065-0001
Project Congressional District FL-04
Number of Employees 2
NAICS code 332215
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20943.22
Forgiveness Paid Date 2021-05-05

Date of last update: 01 May 2025

Sources: Florida Department of State