Search icon

ALLEMAND CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: ALLEMAND CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEMAND CONCEPTS, 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: 11 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2022 (3 years ago)
Document Number: L13000098231
FEI/EIN Number 46-3165289

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

Address: 456 9th Ave N, Saint Petersburg, FL, 33701, US
Mail Address: 456 9th Ave N, Saint Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEMAND CHRISIE Manager 456 9th Ave N, Fort Lauderdale, FL, 33701
ALLEMAND CHRISIE Agent 456 9th Ave N, Fort Lauderdale, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085764 NUTRITION COACH 4 LIFE EXPIRED 2013-08-28 2018-12-31 - 1101 SW 15TH AVE, #10, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 456 9th Ave N, Fort Lauderdale, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-05-01 456 9th Ave N, Saint Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 456 9th Ave N, Saint Petersburg, FL 33701 -
REINSTATEMENT 2022-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-05 - -
REGISTERED AGENT NAME CHANGED 2017-12-05 ALLEMAND, CHRISIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-07-28
REINSTATEMENT 2019-12-13
REINSTATEMENT 2017-12-05
REINSTATEMENT 2016-01-27
Florida Limited Liability 2013-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4587638205 2020-08-06 0455 PPP 500 E LAS OLAS BLVD APT 4107, FORT LAUDERDALE, FL, 33301-2233
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2522
Loan Approval Amount (current) 2522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-2233
Project Congressional District FL-23
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2274.23
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State