Search icon

ALLEGIANCE ROOF SYSTEMS L.L.C - Florida Company Profile

Company Details

Entity Name: ALLEGIANCE ROOF SYSTEMS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEGIANCE ROOF SYSTEMS L.L.C 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: 13 May 2016 (9 years ago)
Document Number: L16000094790
FEI/EIN Number 81-2689310

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

Address: 9556 Historic Kings Rd S, JACKSONVILLE, FL, 32257, US
Mail Address: 9556 Historic Kings Rd S, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robertson Thomas President 9556 Historic Kings Rd S,, JACKSONVILLE, FL, 32257
Terzo Zach A Vice President 9556 Historic Kings Rd S, JACKSONVILLE, FL, 32257
ROBERTSON THOMAS J Agent 9556 Historic Kings Rd S, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 9556 Historic Kings Rd S, Suite 402, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 9556 Historic Kings Rd S, Suite 402, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2021-02-04 9556 Historic Kings Rd S, Suite 402, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-08-05
AMENDED ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2103538303 2021-01-20 0491 PPS 9556 Historic Kings Rd S Ste 402, Jacksonville, FL, 32257-2013
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54687.5
Loan Approval Amount (current) 54687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-2013
Project Congressional District FL-05
Number of Employees 7
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55432.15
Forgiveness Paid Date 2022-06-07
4263457109 2020-04-13 0491 PPP 12371 Flynn Rd, JACKSONVILLE, FL, 32223-2679
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73939
Loan Approval Amount (current) 73939
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32223-2679
Project Congressional District FL-05
Number of Employees 12
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124614
Originating Lender Name SouthState Bank National Association
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44809.46
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State