Search icon

FRED ALAMO FURNITURE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FRED ALAMO FURNITURE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRED ALAMO FURNITURE SERVICES 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: 04 Nov 2015 (9 years ago)
Document Number: L15000186951
FEI/EIN Number 47-5517669

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

Address: 2200 N FORSYTH RD, ORLANDO, FL, 32807, US
Mail Address: PO BOX 679252, ORLANDO, FL, 32867-9252, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIL SAFE ACCOUNTING LLC Agent -
ALAMO FRED Managing Member 2200 N FORSYTH RD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 2200 N FORSYTH RD, J6, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2200 N FORSYTH RD, J6, ORLANDO, FL 32807 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000129393 ACTIVE 1000000980854 ORANGE 2024-02-16 2034-03-06 $ 718.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4018398401 2021-02-05 0491 PPP 2200 N Forsyth Rd, Orlando, FL, 32807-5325
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36115
Loan Approval Amount (current) 36115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-5325
Project Congressional District FL-10
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36387.1
Forgiveness Paid Date 2021-11-15
7841489008 2021-05-26 0491 PPS 2200 N Forsyth Rd D-15, Orlando, FL, 32807-5325
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36165
Loan Approval Amount (current) 36165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-5325
Project Congressional District FL-10
Number of Employees 2
NAICS code 811420
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36302.72
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State