Search icon

ALIEN ENGINEERED PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: ALIEN ENGINEERED PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALIEN ENGINEERED PRODUCTS, 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: 10 Jun 2011 (14 years ago)
Document Number: L11000068166
FEI/EIN Number 452520948

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

Address: 9655 NE 21St Ave, Anthony, FL, 32617, US
Mail Address: 9655 NE 21st Ave, anthony, FL, 32617, US
ZIP code: 32617
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giron Juan Manager 9655 NE 21St Ave, Anthony, FL, 32617
Giron Juan G Agent 9655 NE 21St Ave, Anthony, FL, 32617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069698 SIMAR INDUSTRIES ACTIVE 2024-06-04 2029-12-31 - 805 NW 25TH AVE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 9655 NE 21St Ave, Anthony, FL 32617 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 9655 NE 21St Ave, Anthony, FL 32617 -
CHANGE OF MAILING ADDRESS 2022-09-22 9655 NE 21St Ave, Anthony, FL 32617 -
REGISTERED AGENT NAME CHANGED 2019-02-01 Giron, Juan G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000720951 TERMINATED 19CC000414AX MARION COUNTY COURT 2019-09-06 2024-10-31 $13,157.99 KLOECKNER METALS CORPORATION, 907 S. 20TH STREET, TAMPA, FL 33605
J19000579233 TERMINATED 1000000838340 MARION 2019-08-21 2039-08-28 $ 918.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000789776 INACTIVE WITH A SECOND NOTICE FILED 2018-CA-1438 CIRUIT COURT, MARION COUNTY 2018-11-05 2023-12-06 $361,452.50 CENTERSTATE BANK, N.A., 1234 KING STREET, JACKSONVILLE, FL 32204

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1271657106 2020-04-10 0491 PPP 656 NW 30th Ave, Ocala, FL, 34475-5608
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44066
Loan Approval Amount (current) 44066
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124053
Servicing Lender Name Millennium Bank
Servicing Lender Address 6392 Artesian Cir, OOLTEWAH, TN, 37363-7295
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475-5608
Project Congressional District FL-03
Number of Employees 6
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17221
Originating Lender Name Millennium Bank
Originating Lender Address Lake City, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44487.08
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State