Search icon

ALUMINUM MAGIC LLC

Company Details

Entity Name: ALUMINUM MAGIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: L15000074498
FEI/EIN Number 47-3887185
Address: 2340 W. Airport Blvd, SANFORD, FL 32771
Mail Address: 2340 W. Airport Blvd, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
OLSON, CLAYTON L Agent 2816 SNOW GOOSE LANE, LAKE MARY, FL 32746

Authorized Member

Name Role Address
OLSON, CLAYTON L Authorized Member 2816 SNOW GOOSE LANE, LAKE MARY, FL 32746
OLSON, ALISHA Authorized Member 2816 SNOW GOOSE LANE, LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-26 2340 W. Airport Blvd, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 2340 W. Airport Blvd, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2024-04-10 1287 W. AIRPORT BLVD., SANFORD, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2024-04-10 OLSON, CLAYTON L No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 2816 SNOW GOOSE LANE, LAKE MARY, FL 32746 No data
LC AMENDMENT 2018-10-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-25 1287 W. AIRPORT BLVD., SANFORD, FL 32773 No data
LC AMENDMENT 2016-07-25 No data No data
LC AMENDMENT 2016-04-11 No data No data
LC AMENDMENT 2016-03-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-10
LC Amendment 2018-10-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-09
LC Amendment 2016-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7093947702 2020-05-01 0491 PPP 1287 W AIRPORT BLVD, SANFORD, FL, 32773-4996
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24385
Loan Approval Amount (current) 24385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SANFORD, SEMINOLE, FL, 32773-4996
Project Congressional District FL-07
Number of Employees 3
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24584.76
Forgiveness Paid Date 2021-02-25
7361508300 2021-01-28 0491 PPS 1287 W Airport Blvd, Sanford, FL, 32773-4996
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24385
Loan Approval Amount (current) 24385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-4996
Project Congressional District FL-07
Number of Employees 4
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24533.98
Forgiveness Paid Date 2021-09-09

Date of last update: 20 Feb 2025

Sources: Florida Department of State