Search icon

ALLEN & DAWSON, PLLC

Company Details

Entity Name: ALLEN & DAWSON, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000099359
FEI/EIN Number 46-4692521
Address: 189 SOUTH Orange Ave, SUITE 1530-B, ORLANDO, FL 32801
Mail Address: 189 SOUTH Orange Ave, SUITE 1530-B, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN, RASHEED K, ESQ. Agent 189 South Orange Ave.,, Suite 1530-B, ORLANDO, FL 32801

Managing Member

Name Role Address
ALLEN, RASHEED K, ESQ. Managing Member 189 SOUTH Orange Ave, SUITE 1530-B ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-09 189 South Orange Ave.,, Suite 1530-B, ORLANDO, FL 32801 No data
REINSTATEMENT 2020-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-19 189 SOUTH Orange Ave, SUITE 1530-B, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2018-12-19 189 SOUTH Orange Ave, SUITE 1530-B, ORLANDO, FL 32801 No data
REINSTATEMENT 2018-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000791954 LAPSED 2017-CC-006158-O COUNTY COURT, ORANGE COUNTY 2018-11-21 2023-12-12 $5174.06 THE REPORTING COMPANY D/B/A MILESTONE REPORTING COMPANY, 315 EAST ROBINSON STREET, 510, ORLANDO, FLORIDA 32801

Documents

Name Date
REINSTATEMENT 2021-12-20
REINSTATEMENT 2020-12-09
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-12
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-21
Florida Limited Liability 2013-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2893288609 2021-03-16 0491 PPS 220 Lookout Pl Ste 200, Maitland, FL, 32751-8408
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46995
Loan Approval Amount (current) 46995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-8408
Project Congressional District FL-10
Number of Employees 5
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47371.12
Forgiveness Paid Date 2022-01-06

Date of last update: 21 Feb 2025

Sources: Florida Department of State