Search icon

AMANDA ALEXANDER, LLC - Florida Company Profile

Company Details

Entity Name: AMANDA ALEXANDER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMANDA ALEXANDER, 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: 09 Apr 2013 (12 years ago)
Date of dissolution: 03 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: L13000052135
FEI/EIN Number 27-4283690

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

Mail Address: 1350 Limekiln Rd, Tennessee Ridge, TN, 37178, US
Address: 11208 Shelter Cove Loop, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Amanda Manager 11208 Shelter Cove Loop, New Port Richey, FL, 34654
Alexander Amanda Agent 11208 Shelter Cove Loop, New Port Richey, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000132565 ELEVATE YOUR LIVING GROUP ACTIVE 2022-10-24 2027-12-31 - 1350 LIMEKILN ROAD, TENNESSEE RIDGE, TN, 37178
G20000080570 SIGN ON THE DOTTED LINE TRANSACTION MANAGEMENT ACTIVE 2020-07-09 2025-12-31 - 1350 LIMEKILN RD, TENNESSEE RIDGE, TN, 37178
G13000035534 BAYBROOK LAWN SERVICE EXPIRED 2013-04-12 2018-12-31 - 14523 WEEPING ELM DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 11208 Shelter Cove Loop, New Port Richey, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-06 11208 Shelter Cove Loop, New Port Richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2022-02-06 11208 Shelter Cove Loop, New Port Richey, FL 34654 -
REGISTERED AGENT NAME CHANGED 2022-02-06 Alexander, Amanda -
LC AMENDMENT 2017-05-22 - -
REINSTATEMENT 2015-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2014-01-13 AMANDA ALEXANDER, LLC -
CONVERSION 2013-04-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000130621

Court Cases

Title Case Number Docket Date Status
AMANDA ALEXANDER VS STATE OF FLORIDA 2D2019-1858 2019-05-16 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CF-16697

Parties

Name AMANDA ALEXANDER, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, Lara Elyssa Breslow, Esq.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-09-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Villanti, and LaRose
Docket Date 2019-09-10
Type Disposition by Order
Subtype Denied
Description mandamus denial/things moving ~ As it appears that the proceedings in the circuit court relative to the petitioner's motion for postconviction relief are progressing, the petition for writ of mandamus is denied. Cf. Munn v. Fla. Parole Comm'n, 807 So. 2d 733 (Fla. 1st DCA 2002). This denial is without prejudice to the petitioner to file a new petition for writ of mandamus if the postconviction court has not entered a final order on the motion within 90 days of the date of this order, provided that the petitioner is unrepresented by counsel in the postconviction proceeding.
Docket Date 2019-09-05
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2019-09-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ LIST OF EXHIBITS
On Behalf Of STATE OF FLORIDA
Docket Date 2019-08-30
Type Order
Subtype Order to File Response
Description supp. response to status order ~ Respondent shall file a supplement to its June 12, 2019, response to the status order. The supplement shall be served within 12 days from the date of this order.
Docket Date 2019-06-12
Type Response
Subtype Response
Description RESPONSE ~ TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-05
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a motion for postconviction relief filed in the trial court in case number 16-CF-16697 in May 2018. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within fifteen days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
Docket Date 2019-06-04
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of AMANDA ALEXANDER
Docket Date 2019-05-17
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service ~ Petitioner shall supplement the petition for writ of mandamus with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, within twenty days. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2019-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-16
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO 3.850
On Behalf Of AMANDA ALEXANDER
Docket Date 2019-05-16
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-03
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-01
LC Amendment 2017-05-22
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2100858702 2021-03-28 0491 PPP 1927 Farm Way, Middleburg, FL, 32068-6735
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20312
Loan Approval Amount (current) 20312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-6735
Project Congressional District FL-04
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20421.46
Forgiveness Paid Date 2021-10-12
9534127709 2020-05-01 0455 PPP 12872 Saddle Club Circle #301, Tampa, FL, 33635-9691
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2067.3
Loan Approval Amount (current) 2067.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33635-9691
Project Congressional District FL-14
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2094.32
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State