Search icon

ALTO QUALITY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ALTO QUALITY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTO QUALITY 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: 06 Jan 2012 (13 years ago)
Document Number: L12000002797
FEI/EIN Number 45-4138186

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

Address: 8293 SE 161ST ST, SUMMERFIELD, FL, 34491, US
Mail Address: 8293 SE 161ST ST, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAVARCE RUBEN D President 8293 SE 161ST ST, SUMMERFIELD, FL, 34491
MARTI IVONNE Chief Operating Officer 8293 SE 161ST ST, SUMMERFIELD, FL, 34491
ZAVARCE RUBEN D Agent 8293 SE 161ST ST, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 8293 SE 161ST ST, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2019-02-05 8293 SE 161ST ST, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 8293 SE 161ST ST, SUMMERFIELD, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9213407001 2020-04-09 0491 PPP 8293 SE 161ST ST, SUMMERFIELD, FL, 34491-5436
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14475
Loan Approval Amount (current) 14475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUMMERFIELD, MARION, FL, 34491-5436
Project Congressional District FL-06
Number of Employees 5
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14579.61
Forgiveness Paid Date 2021-02-16
5867578308 2021-01-26 0491 PPS 8293 SE 161st St, Summerfield, FL, 34491-5444
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14499.35
Loan Approval Amount (current) 14499.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerfield, MARION, FL, 34491-5444
Project Congressional District FL-06
Number of Employees 7
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14571.65
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State