Search icon

ALWAYS ON CALL ANSWERING SERVICE, LLC

Headquarter

Company Details

Entity Name: ALWAYS ON CALL ANSWERING SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Oct 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Oct 2018 (6 years ago)
Document Number: L18000233980
FEI/EIN Number 30-0404020
Address: 18070 S. Tamiami Trail, Suite 11, FT MYERS, FL 33908
Mail Address: PO BOX 151305, CAPE CORAL, FL 33915
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALWAYS ON CALL ANSWERING SERVICE, LLC, MISSISSIPPI 1339678 MISSISSIPPI
Headquarter of ALWAYS ON CALL ANSWERING SERVICE, LLC, ALABAMA 001-019-311 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALWAYS ON CALL 401K PLAN 2023 300404020 2024-06-21 ALWAYS ON CALL ANSWERING SERVICE 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 561420
Sponsor’s telephone number 2398346605
Plan sponsor’s address P.O. BOX 151305, CAPE CORAL, FL, 33915

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ALWAYS ON CALL 401K PLAN 2022 300404020 2023-06-24 ALWAYS ON CALL ANSWERING SERVICE 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 561420
Sponsor’s telephone number 2398346605
Plan sponsor’s address P.O. BOX 151305, CAPE CORAL, FL, 33915

Signature of

Role Plan administrator
Date 2023-06-24
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ALWAYS ON CALL 401K PLAN 2021 300404020 2022-07-13 ALWAYS ON CALL ANSWERING SERVICE 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 561420
Sponsor’s telephone number 2398346605
Plan sponsor’s address P.O. BOX 151305, CAPE CORAL, FL, 33915

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ALWAYS ON CALL 401K PLAN 2020 300404020 2021-09-10 ALWAYS ON CALL ANSWERING SERVICE 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 561420
Sponsor’s telephone number 2398346605
Plan sponsor’s address 6320 TECHSTER BLVD, SUITE 1, FORT MYERS, FL, 33966

Signature of

Role Plan administrator
Date 2021-09-10
Name of individual signing MARGARET BROSSEAU
Valid signature Filed with authorized/valid electronic signature
ALWAYS ON CALL 401K PLAN 2019 300404020 2020-07-14 ALWAYS ON CALL ANSWERING SERVICE 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 561420
Sponsor’s telephone number 2398346600
Plan sponsor’s address 6320 TECHSTER BLVD., UNIT 1, FORT MYERS, FL, 33966

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing MARGARET BROSSEAU
Valid signature Filed with authorized/valid electronic signature
ALWAYS ON CALL 401K PLAN 2018 300404020 2019-05-30 ALWAYS ON CALL ANSWERING SERVICE 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 561420
Sponsor’s telephone number 2398346605
Plan sponsor’s address 6320 TECHSTER BLVD, FORT MYERS, FL, 33966

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing MARGARET BROSSEAU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Registered Agent Inc. Agent 7901 4th St. N, Suite 300, St. Petersburg, FL 33702

Manager

Name Role Address
BROSSEAU, GERALD Roger, II Manager PO BOX 151305, CAPE CORAL, FL 33915

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000006759 ALWAYS ON CALL ACTIVE 2024-01-11 2029-12-31 No data P.O. BOX 151305, CAPE CORAL, FL, 33915
G22000060476 THE LEGACY CONNECTION ACTIVE 2022-05-13 2027-12-31 No data POST OFFICE BOX 151305, CAPE CORAL, FL, 33915
G22000060477 RL BAILEY ACTIVE 2022-05-13 2027-12-31 No data POST OFFICE BOX 151305, CAPE CORAL, FL, 33915
G18000111223 OFFICE SUPPORT SYSTEMS ACTIVE 2018-10-12 2028-12-31 No data POST OFFICE BOX 151305, CAPE CORAL, FL, 33915

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-06 Registered Agent Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 7901 4th St. N, Suite 300, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 18070 S. Tamiami Trail, Suite 11, FT MYERS, FL 33908 No data
CONVERSION 2018-10-03 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M13000006798. CONVERSION NUMBER 500000185955

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-02
Florida Limited Liability 2018-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5097977306 2020-04-30 0455 PPP 6320 Techster Blvd, Fort Myers, FL, 33966
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33966-0001
Project Congressional District FL-19
Number of Employees 16
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120766.03
Forgiveness Paid Date 2020-12-28

Date of last update: 16 Feb 2025

Sources: Florida Department of State