Search icon

ALL CELL & WIRELESS LLC

Company Details

Entity Name: ALL CELL & WIRELESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: L13000045184
FEI/EIN Number 46-2454739
Mail Address: 12742 S Harlem Ave, Palos Heights, IL 60463
Address: 642 S DILLARD ST, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ABUSAMN, MOHAMMAD R. Agent 642 S DILLARD ST, WINTER GARDEN, FL 34787

Managing Member

Name Role Address
ABUSAMN, MOHAMMAD R. Managing Member 642 S DILLARD ST, WINTER GARDEN, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000118343 ICE & JEWEL ACTIVE 2024-09-20 2029-12-31 No data 12742 S HARLEM AVE, PALOS HEIGHTS, IL, 60463
G15000119711 METRO PCS EXPIRED 2015-11-25 2020-12-31 No data 642 S DILLARD ST, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-05-17 642 S DILLARD ST, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2022-01-29 ABUSAMN, MOHAMMAD R. No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 642 S DILLARD ST, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 642 S DILLARD ST, WINTER GARDEN, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5021778610 2021-03-20 0491 PPS 642 S Dillard St, Winter Garden, FL, 34787-3903
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) 91265
Loan Approval Amount (current) 91265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-3903
Project Congressional District FL-10
Number of Employees 13
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92086.38
Forgiveness Paid Date 2022-03-02
5900317100 2020-04-14 0491 PPP 642 DILLARD ST, WINTER GARDEN, FL, 34787
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89627.5
Loan Approval Amount (current) 89627.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER GARDEN, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 20
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91233.33
Forgiveness Paid Date 2022-02-01

Date of last update: 21 Feb 2025

Sources: Florida Department of State