Search icon

ALR TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: ALR TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALR TRUCKING 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: 05 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2015 (10 years ago)
Document Number: L13000033178
FEI/EIN Number 46-2207870

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

Address: 2908 ROLLMAN RD, orlando, FL, 32837, US
Mail Address: 2908 ROLLMAN RD, orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALR TRUCKING LLC Agent -
RICOURT ANTONIO Managing Member 2908 ROLLMAN RD, orlando, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 2908 ROLLMAN RD, orlando, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-23 2908 ROLLMAN RD, orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2021-10-23 2908 ROLLMAN RD, orlando, FL 32837 -
REGISTERED AGENT NAME CHANGED 2016-04-23 alr trucking llc -
REINSTATEMENT 2015-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-27
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-03
AMENDED ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3827628110 2020-07-15 0455 PPP 8601 Boysenberry Dr,8601 BOYSENBERRY DR, Tampa, FL, 33635
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19011.25
Loan Approval Amount (current) 19011.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33635-1001
Project Congressional District FL-14
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19108.13
Forgiveness Paid Date 2021-01-20
6041659008 2021-05-22 0491 PPS 4220 Channelbridge Bnd, Orlando, FL, 32837-7559
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-7559
Project Congressional District FL-09
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9539.06
Forgiveness Paid Date 2021-10-29

Date of last update: 03 May 2025

Sources: Florida Department of State