Search icon

AGLADE PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: AGLADE PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGLADE PROPERTY MANAGEMENT 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: 21 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2025 (3 months ago)
Document Number: L13000042525
FEI/EIN Number 46-2353555

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

Address: 2402 Heather Manor Lane, LUTZ, FL, 33549, US
Mail Address: 2402 Heather Manor Lane, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY ELLEN Manager 2402 Heather Manor Lane, LUTZ, FL, 33549
PERRY ELLEN Agent 2402 Heather Manor Lane, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-01 PERRY, ELLEN -
REINSTATEMENT 2025-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 2402 Heather Manor Lane, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2014-03-21 2402 Heather Manor Lane, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 2402 Heather Manor Lane, LUTZ, FL 33549 -

Documents

Name Date
REINSTATEMENT 2025-02-01
ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8285427110 2020-04-15 0455 PPP 2402 Heather Manor Lane, Lutz, FL, 33549
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-0005
Project Congressional District FL-15
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11407.74
Forgiveness Paid Date 2021-04-22
4360408506 2021-02-25 0455 PPS 2402 Heather Manor Ln, Lutz, FL, 33549-7532
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-7532
Project Congressional District FL-15
Number of Employees 3
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16060.74
Forgiveness Paid Date 2022-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State