Search icon

ALTERNATIVE REPAIR & MACHINING SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALTERNATIVE REPAIR & MACHINING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTERNATIVE REPAIR & MACHINING SERVICES, 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: 02 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Aug 2011 (14 years ago)
Document Number: L11000014379
FEI/EIN Number 274697911

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

Address: 6555 TRADE CENTER DRIVE, JACKSONVILLE, FL, 32254
Mail Address: 6555 TRADE CENTER DRIVE, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALTERNATIVE REPAIR & MACHINING SERVICES, LLC, ALABAMA 000-450-223 ALABAMA
Headquarter of ALTERNATIVE REPAIR & MACHINING SERVICES, LLC, COLORADO 20181569327 COLORADO

Key Officers & Management

Name Role Address
Easton William M Manager 2650-2 Rosselle Street, Jacksonville, FL, 32204
Boree Greg Manager 8280 Princeton Square Blvd., Jacksonville, FL, 32256
Kenney Theresa MEsq. Agent 4348 SOUTHPOINT BLVD., Jacksonville, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000004148 ARMS, LLC / ARM SERVICES LLC EXPIRED 2018-01-08 2023-12-31 - 6555 TRADE CENTER DRIVE, JACKSONVILLE, FL, 32254
G11000020514 ARMS, LLC / ARM SERVICES LLC EXPIRED 2011-02-23 2016-12-31 - 6555 TRADE CENTER DRIVE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 Kenney, Theresa M., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 4348 SOUTHPOINT BLVD., #101, Jacksonville, FL 32216 -
LC AMENDMENT 2011-08-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2554957205 2020-04-16 0491 PPP 6555 TRADE CENTER DR, JACKSONVILLE, FL, 32254-2248
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 657497
Loan Approval Amount (current) 657497
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 Y
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32254-2248
Project Congressional District FL-04
Number of Employees 81
NAICS code 332999
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 543455.57
Forgiveness Paid Date 2021-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State