Search icon

ALBERTELLI LAW PARTNERS OHIO, LLC - Florida Company Profile

Company Details

Entity Name: ALBERTELLI LAW PARTNERS OHIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALBERTELLI LAW PARTNERS OHIO, 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: 03 Apr 2018 (7 years ago)
Document Number: L18000081945
FEI/EIN Number 82-5161935

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

Address: 5404 Cypress Center Drive, Suite 300, Tampa, FL, 33609, US
Mail Address: 5404 Cypress Center Drive, Suite 300, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
albertelli james Member 5404 Cypress Center Drive, Tampa, FL, 33609
SMITH HULSEY & BUSEY, PROFESSIONAL ASSOCIA Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 5404 Cypress Center Drive, Suite 300, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-04-11 5404 Cypress Center Drive, Suite 300, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-08
Florida Limited Liability 2018-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8427178306 2021-01-29 0491 PPS 208 N Laura St Fl 900, Jacksonville, FL, 32202-3510
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183672
Loan Approval Amount (current) 183672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32202-3510
Project Congressional District FL-04
Number of Employees 15
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109560.79
Forgiveness Paid Date 2022-04-12
5576107104 2020-04-13 0455 PPP 5404 Cypress Center Drive Suite 300, Tampa, FL, 33606
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184265
Loan Approval Amount (current) 184265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 15
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186491.54
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State