Search icon

LINDSAY & ALLEN, PLLC - Florida Company Profile

Company Details

Entity Name: LINDSAY & ALLEN, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINDSAY & ALLEN, PLLC 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: 08 May 2014 (11 years ago)
Document Number: L14000074964
FEI/EIN Number 46-5621897

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

Address: 5692 Strand Court, Naples, FL, 34110, US
Mail Address: 5692 Strand Court, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LINDSAY & ALLEN PLLC - 401K 2023 465621897 2024-06-21 LINDSAY & ALLEN PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2395937900
Plan sponsor’s address 5692 STRAND COURT, STE 1, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
LINDSAY & ALLEN PLLC - 401K 2022 465621897 2023-06-22 LINDSAY & ALLEN PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2395937900
Plan sponsor’s address 5692 STRAND COURT, STE 1, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
LINDSAY & ALLEN PLLC - 401K 2021 465621897 2022-07-05 LINDSAY & ALLEN PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2395937900
Plan sponsor’s address 13180 LIVINGSTON RD STE 206, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
LINDSAY & ALLEN PLLC - 401K 2020 465621897 2021-10-05 LINDSAY & ALLEN PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2395937900
Plan sponsor’s address 13180 LIVINGSTON RD STE 206, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing VANESSA URREGO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LINDSAY JOSEPH L Manager 5692 Strand Court, Naples, FL, 34110
ALLEN TODD B Manager 5692 Strand Court, Naples, FL, 34110
LINDSAY JOSEPH L Agent 5692 Strand Court, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052942 LINDSAY ALLEN ACTIVE 2014-06-02 2029-12-31 - 5692 STRAND COURT, SUITE 1, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 Gulf Coast Company Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 5692 Strand Court, Suite 1, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 5692 Strand Court, 1, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2024-04-09 5692 Strand Court, 1, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 5692 Strand Court, 1, Naples, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5806467201 2020-04-27 0455 PPP 13180 Livingston Rd Ste 206, NAPLES, FL, 34109-3934
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120953
Loan Approval Amount (current) 120953
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-3934
Project Congressional District FL-19
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121621.6
Forgiveness Paid Date 2020-11-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State