Search icon

ALL AMERICAN DRY CLEANING CO LLC - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN DRY CLEANING CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALL AMERICAN DRY CLEANING CO 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: 19 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2016 (9 years ago)
Document Number: L16000098590
FEI/EIN Number 81-2879701

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

Address: 6700 CONROY WINDERMERE RD, STE 100B, ORLANDO, FL 32835
Mail Address: 6700 CONROY WINDERMERE RD, 100 B, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASHIR, MOHAMMED Agent 6700 CONROY WINDERMERE RD, 100 B, ORLANOD, FL 32835
BASHIR, MOHAMMED TAHIR Manager 6700 CONROY WINDERMERE RD, 100B ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-09 6700 CONROY WINDERMERE RD, STE 100B, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2017-02-09 BASHIR, MOHAMMED -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 6700 CONROY WINDERMERE RD, 100 B, ORLANOD, FL 32835 -
LC AMENDMENT 2016-05-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-09
LC Amendment 2016-05-31
Florida Limited Liability 2016-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7791088610 2021-03-24 0491 PPS 6700 Conroy Rd, Orlando, FL, 32835-3500
Loan Status Date 2023-01-07
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10935
Loan Approval Amount (current) 10935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-3500
Project Congressional District FL-10
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7826547807 2020-06-04 0491 PPP 6700 CONROY RD #100, ORLANDO, FL, 32835-3500
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9280
Loan Approval Amount (current) 9280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32835-3500
Project Congressional District FL-10
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9321.76
Forgiveness Paid Date 2020-11-23

Date of last update: 19 Feb 2025

Sources: Florida Department of State