Search icon

ALI MEDIT, LLC - Florida Company Profile

Company Details

Entity Name: ALI MEDIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALI MEDIT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 2017 (8 years ago)
Date of dissolution: 29 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L17000125033
FEI/EIN Number 82-1869315

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

Address: 1760 Horseshoe Creek Rd, Davenport, FL, 33837, US
Mail Address: 1760 horseshoe creek rd, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marainne Negron secr 1760 Horseshoe Creek Rd, Davenport, FL, 33837
INANC ALICAN Agent 7554 Mandarin Grove Way, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 1760 Horseshoe Creek Rd, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2022-12-01 1760 Horseshoe Creek Rd, Davenport, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 7554 Mandarin Grove Way, Winter Garden, FL 34787 -
REINSTATEMENT 2020-01-28 - -
REGISTERED AGENT NAME CHANGED 2020-01-28 INANC, ALICAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-29
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-01-28
ANNUAL REPORT 2018-01-24
Florida Limited Liability 2017-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6287308306 2021-01-26 0491 PPS 7554 Mandarin Grove Way, Winter Garden, FL, 34787-4930
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17837
Loan Approval Amount (current) 17837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-4930
Project Congressional District FL-10
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 17942.56
Forgiveness Paid Date 2021-09-01
9644127808 2020-06-09 0491 PPP 851 S STATE ROAD 434, ALTAMONTE SPRINGS, FL, 32714
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17837
Loan Approval Amount (current) 17837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 5
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17952.33
Forgiveness Paid Date 2021-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State