Search icon

ALLENIC ENTERPRISES, LLC

Company Details

Entity Name: ALLENIC ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: L18000029065
FEI/EIN Number 82-4491760
Address: 4961-B W. Atlantic Avenue, DELRAY BEACH, FL 33445
Mail Address: 833 EASTVIEW AVENUE, DELRAY BEACH, FL 33483
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Bergman-Nicolini, Alessandra Maria Agent 833 Eastview Ave, Delray Beach, FL 33483

Authorized Member

Name Role Address
BERGMAN-NICOLINI, ALESSANDRA M Authorized Member 833 EASTVIEW AVENUE, DELRAY BEACH, FL 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125921 ELEMENTS MASSAGE- STUART EXPIRED 2018-11-28 2023-12-31 No data 130 ANDREWS AVENUE, 3, DELRAY BEACH, FL, 33483
G18000035092 ELEMENTS MASSAGE DELRAY BEACH EXPIRED 2018-03-15 2023-12-31 No data 815 RUNNER OAK ST., KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 4961-B W. Atlantic Avenue, DELRAY BEACH, FL 33445 No data
REINSTATEMENT 2021-12-01 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-01 Bergman-Nicolini, Alessandra Maria No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-01 833 Eastview Ave, Delray Beach, FL 33483 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-05-23 4961-B W. Atlantic Avenue, DELRAY BEACH, FL 33445 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-12-01
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-05
Florida Limited Liability 2018-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3926587807 2020-05-27 0455 PPP 1905 NW Federal Highway, STUART, FL, 34994-9303
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59968
Loan Approval Amount (current) 59968
Undisbursed Amount 0
Franchise Name Elements Massage
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-9303
Project Congressional District FL-21
Number of Employees 17
NAICS code 812199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60656.4
Forgiveness Paid Date 2021-07-22
7318658304 2021-01-28 0455 PPS 833 Eastview Ave, Delray Beach, FL, 33483-5968
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56817
Loan Approval Amount (current) 56817
Undisbursed Amount 0
Franchise Name Elements Massage
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-5968
Project Congressional District FL-22
Number of Employees 19
NAICS code 812199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57417.86
Forgiveness Paid Date 2022-03-03

Date of last update: 17 Feb 2025

Sources: Florida Department of State