Search icon

ALCIDES.FERREIRA.HWY.101, LLC - Florida Company Profile

Company Details

Entity Name: ALCIDES.FERREIRA.HWY.101, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALCIDES.FERREIRA.HWY.101, 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: 03 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L15000132271
FEI/EIN Number 47-4719274

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

Address: 4469 RENLY LN, CLERMONT, FL, 34711, US
Mail Address: 4469 RENLY LN, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA FILHO ALCIDES Manager 4469 RENLY LN, CLERMONT, FL, 34711
GAA INVESTMENTS, CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-28 4469 RENLY LN, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 4469 RENLY LN, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2645 EXECUTIVE PARK DRIVE, SUITE 109, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2023-04-28 GAA INVESTMENTS CORP -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-10-29 - -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-01
LC Amendment 2019-10-29
ANNUAL REPORT 2019-06-23
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-04-09
REINSTATEMENT 2016-10-25

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
64700.00
Total Face Value Of Loan:
64700.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64700
Current Approval Amount:
64700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65510.55

Date of last update: 01 Jun 2025

Sources: Florida Department of State