Search icon

AGALAS, LLC

Company Details

Entity Name: AGALAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Jan 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: L16000010238
FEI/EIN Number 81-1187012
Address: 16230 Summerlin Road, THE VILLAGE SHOPPES AT HEALTH PARK, UNIT 204-205, FT MYERS, FL 33908
Mail Address: 12185 Castle Pines Road, Boynton Beach, FL 33437
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KLADIS, JOHN Agent 12185 Castle Pines Road, Boynton Beach, FL 33437

Authorized Member

Name Role Address
KLADIS, JOHN Authorized Member 12185 Castle Pines Road, Boynton Beach, FL 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021228 EGGCETERA ACTIVE 2018-02-08 2028-12-31 No data 16230 SUMMERLIN RD. UNIT 204-205, FORT MYERS, FL, 33908
G16000008372 THE COUPE, BREAKFAST AND LUNCH EXPIRED 2016-01-22 2021-12-31 No data 3883 TAMIAMI TRAIL E, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 12185 Castle Pines Road, Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2021-03-15 16230 Summerlin Road, THE VILLAGE SHOPPES AT HEALTH PARK, UNIT 204-205, FT MYERS, FL 33908 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 16230 Summerlin Road, THE VILLAGE SHOPPES AT HEALTH PARK, UNIT 204-205, FT MYERS, FL 33908 No data
LC DISSOCIATION MEM 2018-03-05 No data No data
LC AMENDMENT 2018-01-30 No data No data
LC AMENDMENT 2018-01-16 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-28 KLADIS, JOHN No data
REINSTATEMENT 2017-11-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-28
CORLCDSMEM 2018-03-05
LC Amendment 2018-01-30
LC Amendment 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9608907308 2020-05-02 0455 PPP 16230 Summerlin Rd Ste 205, FORT MYERS, FL, 33908-5769
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26760
Loan Approval Amount (current) 26760
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 N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33908-5769
Project Congressional District FL-19
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 27015.69
Forgiveness Paid Date 2021-04-22

Date of last update: 19 Feb 2025

Sources: Florida Department of State