Search icon

AL'S WHOLESALE BLINDS AND SHUTTERS LLC - Florida Company Profile

Company Details

Entity Name: AL'S WHOLESALE BLINDS AND SHUTTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AL'S WHOLESALE BLINDS AND SHUTTERS 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: 17 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2017 (8 years ago)
Document Number: L15000158272
FEI/EIN Number 16-1691652

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

Address: 4151 Tradewinds Dr., JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 4151 Tradewinds Dr., JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARWOOD ALLEN R Authorized Member 4151 Tradewinds Dr., JACKSONVILLE BEACH, FL, 32250
HARWOOD ALLEN RJR. Authorized Member 4151 Tradewinds Dr., JACKSONVILLE BEACH, FL, 32250
Harwood Allen RSr. Auth 4151 Tradewinds Dr., JACKSONVILLE BEACH, FL, 32250
Harwood Allen RSr. Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-13 4151 Tradewinds Dr., JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2017-06-13 4151 Tradewinds Dr., JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2017-06-13 Harwood, Allen Ray, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000055604 LAPSED 2019-CC-006830 SARASOTA COUNTY COURT 2020-01-21 2025-01-24 $11765.95 VISTA PRODUCTS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-06-13
Florida Limited Liability 2015-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1781067204 2020-04-15 0491 PPP 4151 TRADEWINDS DR, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32871.04
Forgiveness Paid Date 2021-06-10

Date of last update: 01 May 2025

Sources: Florida Department of State