Search icon

ALTAMONTE UPSCALE CLEANING SERVICE LLC - Florida Company Profile

Company Details

Entity Name: ALTAMONTE UPSCALE CLEANING SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTAMONTE UPSCALE CLEANING SERVICE 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: 02 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000160730
FEI/EIN Number 82-1711815

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

Address: 814 turnbull ave, altamonte, FL, 32701, US
Mail Address: 814 TURBULL AVE, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIGGEE TIFFANY M Owner 6204 TREMAYNE DR, MOUNT DORA, FL, 32757
PIGGEE TIFFANY M Agent 814 TURNBULL AVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-09-28 814 turnbull ave, altamonte, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-17 814 turnbull ave, altamonte, FL 32701 -
REINSTATEMENT 2020-07-02 - -
REGISTERED AGENT NAME CHANGED 2020-07-02 PIGGEE, TIFFANY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-07-02
Florida Limited Liability 2018-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2667609008 2021-05-18 0491 PPS 814 Turnbull Ave, Altamonte Springs, FL, 32701-6423
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20344
Loan Approval Amount (current) 20344
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
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, 32701-6423
Project Congressional District FL-07
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20453.24
Forgiveness Paid Date 2021-12-14
6074378007 2020-06-29 0491 PPP 814 turnbull ave, Altamonte Springs, FL, 32701-6423
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19265
Loan Approval Amount (current) 19265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Altamonte Springs, SEMINOLE, FL, 32701-6423
Project Congressional District FL-07
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State