Search icon

ALEX'S JANITORIAL & REMODELING, LLC - Florida Company Profile

Company Details

Entity Name: ALEX'S JANITORIAL & REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEX'S JANITORIAL & REMODELING, 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: 05 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: L18000004585
FEI/EIN Number 82-3932950

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

Address: 2610 PRETTY BAYOU ISLAND DR, PANAMA CITY, FL, 32405, US
Mail Address: 2610 PRETTY BAYOU ISLAND DR, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON DIAZ ALEXANDER Owne 2610 PRETTY BAYOU ISLAND DR., PANAMA CITY, FL, 32405
LEON DIAZ ALEXANDER Agent 2610 PRETTY BAYOU ISLAND DR, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 2610 PRETTY BAYOU ISLAND DR, PANAMA CITY, FL 32405 -
REINSTATEMENT 2019-12-10 - -
CHANGE OF MAILING ADDRESS 2019-12-10 2610 PRETTY BAYOU ISLAND DR, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2019-12-10 LEON DIAZ, ALEXANDER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-12-10
Florida Limited Liability 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7979888104 2020-07-24 0491 PPP 2610 PRETTY BAYOU ISLAND DR, PANAMA CITY, FL, 32405-2129
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15077
Loan Approval Amount (current) 15077
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 PANAMA CITY, BAY, FL, 32405-2129
Project Congressional District FL-02
Number of Employees 2
NAICS code 561210
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 15181.92
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State