Search icon

A LA MODE CANINE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A LA MODE CANINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A LA MODE CANINE 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: 09 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: L15000042490
FEI/EIN Number 47-3419361

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

Address: 11753 June Briar Loop, San Antonio, FL, 33576, US
Mail Address: 27251 wesley chapel blvd, wesley chapel, FL, 33543, US
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO EDGARDO Authorized Member 2100 riparian lane, wesley chapel, FL, 33543
Acevedo Edgardo Agent 11753 June Briar Loop, San Antonio, FL, 33576

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 11753 June Briar Loop, San Antonio, FL 33576 -
CHANGE OF MAILING ADDRESS 2024-01-26 11753 June Briar Loop, San Antonio, FL 33576 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 11753 June Briar Loop, San Antonio, FL 33576 -
LC AMENDMENT 2018-04-25 - -
LC AMENDMENT AND NAME CHANGE 2016-06-27 A LA MODE CANINE LLC -
REGISTERED AGENT NAME CHANGED 2016-02-02 Acevedo, Edgardo -

Documents

Name Date
ANNUAL REPORT 2024-01-26
AMENDED ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-25
LC Amendment 2018-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-13

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
2750.00
Total Face Value Of Loan:
2750.00
Date:
2020-12-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
43900.00
Total Face Value Of Loan:
175600.00
Date:
2020-05-06
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:
2788.00
Total Face Value Of Loan:
2788.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2788
Current Approval Amount:
2788
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2825.81
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2750
Current Approval Amount:
2750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2768.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State