Search icon

ALEXANDRA LOVE, LLC - Florida Company Profile

Company Details

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

ALEXANDRA LOVE, 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: 24 Oct 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000121511
FEI/EIN Number 453607277

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

Address: 13194 US HWY 301 S, RIVERVIEW, FL, 33578, US
Mail Address: 8216 Harwich Port Lane, Gibsonton, FL, 33534, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVE ALEXANDRA President 8216 Harwich Port Lane, Gibsonton, FL, 33534
WALLACE NATE Agent 8216 Harwich Port Lane, Gibsonton, FL, 33534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117022 FLORIDA GATE ACCESS EXPIRED 2018-10-30 2023-12-31 - 13194 US HWY 301 S, #323, RIVERVIEW, FL, 33578
G17000015727 NATE THE GATE ACCESS CONTROLS EXPIRED 2017-02-12 2022-12-31 - 13507 MAJESTIC PINE WAY, RIVERVIEW, FL, 33579
G11000105566 NATE THE GATE ACCESS CONTROLS EXPIRED 2011-10-28 2016-12-31 - 911 BUCK COURT, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-09 13194 US HWY 301 S, #323, RIVERVIEW, FL 33578 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 8216 Harwich Port Lane, Gibsonton, FL 33534 -
CHANGE OF MAILING ADDRESS 2018-04-30 13194 US HWY 301 S, #323, RIVERVIEW, FL 33578 -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-10-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-08
Florida Limited Liability 2011-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6867568103 2020-07-22 0455 PPP 13194 US HWY 301 S 323, RIVERVIEW, FL, 33578
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2015.34
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State