Search icon

ALWAYS ON CALL LLC - Florida Company Profile

Company Details

Entity Name: ALWAYS ON CALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALWAYS ON CALL 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: 13 Oct 2016 (9 years ago)
Document Number: L16000189266
FEI/EIN Number 814156885

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

Address: 300 SE 2nd St. #600, Ft. Lauderdale, FL, 33301, US
Mail Address: 300 SE 2nd St. #600, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGROFF DAVID JJR Manager 300 SE 2nd St. #600, Ft. Lauderdale, FL, 33301
DEGROFF DAVID JJR Agent 300 SE 2nd St. #600, Ft. Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113151 ALWAYS ON CALL LABOR EXPIRED 2016-10-18 2021-12-31 - 329 E EVERGREEN AVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 300 SE 2nd St. #600, Ft. Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 300 SE 2nd St. #600, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-11-26 300 SE 2nd St. #600, Ft. Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-28
Florida Limited Liability 2016-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1850867409 2020-05-05 0491 PPP 144 Park Avenue, Casselberry, FL, 32707
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
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 N
LMI N
Business Age Description Unanswered
Project Address Casselberry, SEMINOLE, FL, 32707-2400
Project Congressional District FL-07
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60785.75
Forgiveness Paid Date 2021-08-30
9224398503 2021-03-12 0491 PPS 144 Park Ave, Casselberry, FL, 32707-4407
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Casselberry, SEMINOLE, FL, 32707-4407
Project Congressional District FL-07
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50667.12
Forgiveness Paid Date 2022-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State