Search icon

ALL UPPER MANAGEMENT, LLC

Company Details

Entity Name: ALL UPPER MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2020 (4 years ago)
Document Number: L14000167994
FEI/EIN Number 47-2193260
Address: 9990 COCONUT RD # 215, 215, ESTERO, FL 34135
Mail Address: 9990 COCONUT RD # 215, 215, ESTERO, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900NNMQEI1921ML72 L14000167994 US-FL GENERAL ACTIVE 2014-10-28

Addresses

Legal C/O ROSA, RANDY, 1000 SEMINOLE DR., STE. 500, FORT LAUDERDALE, US-FL, US, 33304
Headquarters 9990 Coconut Road, Suite 215, Estero, Bonita Springs, US-FL, US, 34135

Registration details

Registration Date 2024-06-27
Last Update 2024-06-27
Status ISSUED
Next Renewal 2025-06-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000167994

Agent

Name Role Address
Rosa, Randy Agent 1000 SEMINOLE DR., STE. 500, FORT LAUDERDALE, FL 33304

Manager

Name Role Address
FARACE, ALVARO C, MGR Manager 9990 Coconut Rd, Ste 215 Bonita Springs, FL 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 1000 SEMINOLE DR., STE. 500, FORT LAUDERDALE, FL 33304 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 9990 COCONUT RD # 215, 215, ESTERO, FL 34135 No data
CHANGE OF MAILING ADDRESS 2025-01-10 9990 COCONUT RD # 215, 215, ESTERO, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2025-01-10 Rosa, Randy No data
CHANGE OF MAILING ADDRESS 2024-01-25 9990 COCONUT RD # 215, 215, ESTERO, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 9990 COCONUT RD # 215, 215, ESTERO, FL 34135 No data
REINSTATEMENT 2020-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-11 Rosa, Randy No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-07-20
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5011207200 2020-04-27 0455 PPP 1514 IMMOKALEE RD, NAPLES, FL, 34110-1454
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 750600
Loan Approval Amount (current) 750600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39596
Servicing Lender Name Peoples Bank
Servicing Lender Address 160 E Maud Ave, MENDENHALL, MS, 39114-3575
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34110-1454
Project Congressional District FL-19
Number of Employees 212
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39596
Originating Lender Name Peoples Bank
Originating Lender Address MENDENHALL, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 755412.07
Forgiveness Paid Date 2020-12-22

Date of last update: 20 Feb 2025

Sources: Florida Department of State