Search icon

ALAN HOME SERVICES LLC

Company Details

Entity Name: ALAN HOME SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L12000070806
FEI/EIN Number 45-5488426
Address: 2231 SOUTHWEST 42nd WAY, FORT LAUDERDALE, FL 33317
Mail Address: 2231 SOUTHWEST 42nd WAY, FORT LAUDERDALE, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HIJOS, ALAIN W. Agent 2231 SOUTHWEST 42nd WAY, FORT LAUDERDALE, FL 33317

Manager

Name Role Address
HIJOS DIAZ, ALAIN WILFREDO Manager 2231 SOUTHWEST 42nd WAY, FORT LAUDERDALE, FL 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 2231 SOUTHWEST 42nd WAY, FORT LAUDERDALE, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2231 SOUTHWEST 42nd WAY, FORT LAUDERDALE, FL 33317 No data
CHANGE OF MAILING ADDRESS 2022-04-27 2231 SOUTHWEST 42nd WAY, FORT LAUDERDALE, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2022-04-27 HIJOS, ALAIN W. No data
LC DISSOCIATION MEM 2016-09-12 No data No data
REINSTATEMENT 2015-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2013-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-19
CORLCDSMEM 2016-09-12
AMENDED ANNUAL REPORT 2016-07-27
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7332928407 2021-02-11 0455 PPS 1801 SW 42nd Ter, Fort Lauderdale, FL, 33317-6308
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49767
Loan Approval Amount (current) 49767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33317-6308
Project Congressional District FL-25
Number of Employees 9
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50390.47
Forgiveness Paid Date 2022-05-20
7785637802 2020-06-04 0455 PPP 1801 SW 42ND TER, FORT LAUDERDALE, FL, 33317
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41040
Loan Approval Amount (current) 41040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 9
NAICS code 624190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41573.52
Forgiveness Paid Date 2021-09-16

Date of last update: 22 Feb 2025

Sources: Florida Department of State