Search icon

ALEMAN INSURANCE AGENCY LLC - Florida Company Profile

Company Details

Entity Name: ALEMAN INSURANCE AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEMAN INSURANCE AGENCY 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: 27 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Jun 2016 (9 years ago)
Document Number: L15000128057
FEI/EIN Number 47-4628190

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

Address: 2716 St Johns Ave, JACKSONVILLE, FL, 32205, US
Mail Address: 2716 St Johns Ave, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aleman Luis Chief Executive Officer 2716 St Johns Ave, JACKSONVILLE, FL, 32205
ALEMAN LUIS Agent 2716 St Johns Ave, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 2716 St Johns Ave, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2023-04-25 2716 St Johns Ave, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2716 St Johns Ave, JACKSONVILLE, FL 32205 -
LC NAME CHANGE 2016-06-01 ALEMAN INSURANCE AGENCY LLC -
LC NAME CHANGE 2016-04-29 ALEMAN INSURANCE GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
LC Name Change 2016-06-01
LC Name Change 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3881738708 2021-03-31 0491 PPS 1400 Prudential Dr Ste 2, Jacksonville, FL, 32207-8177
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63637
Loan Approval Amount (current) 63637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-8177
Project Congressional District FL-05
Number of Employees 6
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64437.34
Forgiveness Paid Date 2022-07-08
2334827308 2020-04-29 0491 PPP 1400 Prudential Drive, Suite 2, Jacksonville, FL, 32207
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-0500
Project Congressional District FL-05
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21403.29
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State