Search icon

A1 HOME COLLECTIONS LLC - Florida Company Profile

Company Details

Entity Name: A1 HOME COLLECTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1 HOME COLLECTIONS 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: 21 Jan 2014 (11 years ago)
Document Number: L14000010087
FEI/EIN Number 46-4417838

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

Address: 6801 14th avenue north unit c, largo, fl, 33773, UN
Mail Address: 6801 14th avenue north unit c, largo, fl, 33773, UN
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAHL AKSHAY Authorized Member 5600 PARK BLVD., PINELLAS PARK, 33781
BAHL ANUPAM Manager 9985 SAGO POINT DRIVE, SEMINOLE, FL, 33777
BAHL AKSHAY Agent 9985 SAGO POINT DRIVE, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-01 6801 14th avenue north unit c, largo, fl 33773 UN -
CHANGE OF MAILING ADDRESS 2022-06-01 6801 14th avenue north unit c, largo, fl 33773 UN -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 9985 SAGO POINT DRIVE, SEMINOLE, FL 33777 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000152278 ACTIVE 1000000862749 DADE 2020-03-03 2040-03-11 $ 1,317.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000293694 TERMINATED 1000000823518 DADE 2019-04-18 2039-04-24 $ 7,723.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000680264 TERMINATED 1000000798737 DADE 2018-09-28 2038-10-03 $ 4,451.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5682338103 2020-07-20 0455 PPP 5600 Park Boulevard North, PINELLAS PARK, FL, 33781-3329
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PINELLAS PARK, PINELLAS, FL, 33781-3329
Project Congressional District FL-13
Number of Employees 4
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28092.42
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State