Search icon

ALMENDRAL PARTNERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALMENDRAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALMENDRAL PARTNERS 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: 18 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Nov 2016 (9 years ago)
Document Number: L14000129218
FEI/EIN Number 47-1621693

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

Address: 2694 Sunset Point Road, CLEARWATER, FL, 33759, US
Mail Address: 2694 Sunset Point Road, CLEARWATER, FL, 33759, US
ZIP code: 33759
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE GLYNIS Auth 1084 Riverside Ridge Rd, Tarpon Springs, FL, 34688
Wallace Jon C Manager 1084 Riverside Ridge Road, Tarpon Springs, FL, 34688
Perez Borges Andres E Auth 122 Waterfront Dr, Montgomery, TX, 77356
WALLACE GLYNIS Agent 2694 Sunset Point Road, CLEARWATER, FL, 33759

National Provider Identifier

NPI Number:
1144621806
Certification Date:
2025-05-20

Authorized Person:

Name:
GLYNIS WALLACE
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
7277991020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088776 ASPIRE HOME CARE ACTIVE 2014-08-29 2029-12-31 - 2040 NE COACHMAN RD, STE C, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 2040 NE COACHMAN RD STE C, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2017-04-25 2040 NE COACHMAN RD STE C, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2017-04-25 WALLACE, GLYNIS -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2040 NE COACHMAN RD STE C, CLEARWATER, FL 33765 -
LC AMENDMENT 2016-11-03 - -
LC AMENDMENT 2014-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-10-21
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
LC Amendment 2016-11-03

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
251800.00
Total Face Value Of Loan:
251800.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$251,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$251,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$254,751.66
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $251,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State