Search icon

ALMENDRAL PARTNERS LLC - Florida Company Profile

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 (8 years ago)
Document Number: L14000129218
FEI/EIN Number 47-1621693

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

Address: 2040 NE COACHMAN RD STE C, CLEARWATER, FL, 33765, US
Mail Address: 2040 NE COACHMAN RD STE C, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144621806 2014-09-11 2020-09-08 2040 NE COACHMAN RD STE C, CLEARWATER, FL, 337652610, US 2040 NE COACHMAN RD STE C, CLEARWATER, FL, 337652610, US

Contacts

Phone +1 727-799-5300
Fax 7277991020

Authorized person

Name GLYNIS WALLACE
Role ADMINISTRATOR
Phone 7277995300

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299994337
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
WALLACE GLYNIS Auth 2040 NE COACHMAN RD STE C, CLEARWATER, FL, 33765
Wallace Jon C Manager 2040 NE COACHMAN RD STE C, CLEARWATER, FL, 33765
Perez Borges Andres E Auth 122 Waterfront Dr, Montgomery, TX, 77356
WALLACE GLYNIS Agent 2040 NE COACHMAN RD STE C, CLEARWATER, FL, 33765

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4496597204 2020-04-27 0455 PPP 1084 Riverside Ridge Road, Tarpon Springs, FL, 34688
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251800
Loan Approval Amount (current) 251800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 518995
Servicing Lender Name Fund-Ex Solutions Group, LLC
Servicing Lender Address 10234 W. State Road 84, Davie, FL, 33324
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Tarpon Springs, PINELLAS, FL, 34688-0001
Project Congressional District FL-13
Number of Employees 29
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 518995
Originating Lender Name Fund-Ex Solutions Group, LLC
Originating Lender Address Davie, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254751.66
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State