Search icon

PROTECT ALERT EMERGENCY CALL SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: PROTECT ALERT EMERGENCY CALL SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROTECT ALERT EMERGENCY CALL SYSTEMS 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: 22 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000125344
FEI/EIN Number 47-4584809

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

Address: 2290 N. RONALD REAGAN BLVD., LONGWOOD, FL, 32750, US
Mail Address: PO BOX 160035, ALTAMONTE SPRINGS, FL, 32716, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERSON JOAN Managing Member 2290 N. RONALD REAGAN BLVD., LONGWOOD, FL, 32750
MASTERSON JOAN Agent 2290 N. RONALD REAGAN BLVD., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 2290 N. RONALD REAGAN BLVD., LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 2290 N. RONALD REAGAN BLVD., LONGWOOD, FL 32750 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 MASTERSON, JOAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5501967208 2020-04-27 0491 PPP P O BOX 160035, ALTAMONTE SPRINGS, FL, 32716
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15121.11
Loan Approval Amount (current) 15121.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32716-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 624230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15301.72
Forgiveness Paid Date 2021-07-09
4340098708 2021-04-01 0491 PPS 2290 N Ronald Reagan Blvd Ste 156, Longwood, FL, 32750-3534
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14035
Loan Approval Amount (current) 14035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-3534
Project Congressional District FL-07
Number of Employees 2
NAICS code 624230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14130.91
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State