Search icon

AMPLEFI OPS LLC - Florida Company Profile

Company Details

Entity Name: AMPLEFI OPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMPLEFI OPS 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: 21 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: L17000089492
FEI/EIN Number 82-1366887

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

Address: 14744 SAN MARSALA CT, Tampa, FL, 33626, US
Mail Address: 14744 SAN MARSALA CT, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAlesandro John B Member 14744 SAN MARSALA CT, Tampa, FL, 33626
D'ALESANDRO MARY Manager 14744 SAN MARSALA CT, Tampa, FL, 33626
D'ALESANDRO MARY Agent 14744 SAN MARSALA CT, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 14744 SAN MARSALA CT, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2021-04-06 14744 SAN MARSALA CT, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2021-04-06 D'ALESANDRO, MARY -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 14744 SAN MARSALA CT, Tampa, FL 33626 -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-10-10
Florida Limited Liability 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4639028300 2021-01-23 0455 PPS 14744 San Marsala Ct, Tampa, FL, 33626-3316
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50765
Loan Approval Amount (current) 50765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-3316
Project Congressional District FL-14
Number of Employees 4
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51157.21
Forgiveness Paid Date 2021-11-12
7447427305 2020-04-30 0455 PPP 10735 TAVISTOCK DR, TAMPA, FL, 33626
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1300
Project Congressional District FL-14
Number of Employees 4
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42901.71
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State