Search icon

ALEGRIA NAPLES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALEGRIA NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Aug 2013 (12 years ago)
Document Number: L13000036916
FEI/EIN Number 46-2619850
Address: 3936 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
Mail Address: 3002 BAY HERON PLACE, TAMPA, FL, 33611, US
ZIP code: 34103
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUTTEN THOMAS Manager 3002 BAY HERON PLACE, TAMPA, FL, 33611
- Auth -
Raver Allison Agent 1607 W Cleveland St, Tampa, FL, 33606

Commercial and government entity program

CAGE number:
8Q8E7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-12
CAGE Expiration:
2025-09-10
SAM Expiration:
2022-02-27

Contact Information

POC:
BRANDON HANNAHS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000010459 LAMORAGA ACTIVE 2014-01-30 2029-12-31 - 3936 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Raver, Allison -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1607 W Cleveland St, Suite 102, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2017-04-28 3936 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 -
LC AMENDMENT AND NAME CHANGE 2013-08-06 ALEGRIA NAPLES LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-08-06 3936 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
290076.00
Total Face Value Of Loan:
290076.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
207100.00
Total Face Value Of Loan:
207100.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$290,076
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,076
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$293,589.14
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $290,072
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$207,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$210,045.42
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $207,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State