Search icon

ALLEGIANT HOME CARE, LLC - Florida Company Profile

Company Details

Entity Name: ALLEGIANT HOME CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEGIANT HOME CARE, 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: 13 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L12000006758
FEI/EIN Number 45-4329108

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

Address: 2380 SADLER RD, STE. 101, FERNANDINA BEACH, FL, 32034, US
Mail Address: 2380 SADLER RD, STE. 101, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELL STEVEN W Manager 2380 SADLER RD, STE. 101, FERNANDINA BEACH, FL, 32034
Sharpe Michael Manager 100 Cypress Lagoon Ct., Ponte Vedra, FL, 32082
SELL STEVEN W Agent 2380 SADLER RD, STE. 101, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000010660 ALLEGIANT HOME CARE EXPIRED 2012-01-31 2017-12-31 - 724 COLLEGE STREET, 101, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 2380 SADLER RD, STE. 101, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2022-03-29 2380 SADLER RD, STE. 101, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 2380 SADLER RD, STE. 101, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5967337002 2020-04-06 0491 PPP 724 COLLEGE ST, JACKSONVILLE, FL, 32204-3313
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163700
Loan Approval Amount (current) 163700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32204-3313
Project Congressional District FL-04
Number of Employees 20
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 165498.46
Forgiveness Paid Date 2021-06-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State