Search icon

ASSET SURPLUS REALLOCATION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASSET SURPLUS REALLOCATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Feb 2019 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Mar 2020 (5 years ago)
Document Number: L19000051760
FEI/EIN Number 824378183
Address: 19235 US HWY 41, Lutz, FL, 33549, US
Mail Address: 19235 US HWY 41, LUTZ, FL, 33549, US
ZIP code: 33549
City: Lutz
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ALAN Authorized Member 19235 US HWY 41, Lutz, FL, 33549
BORGES ARTHUR Authorized Member 19235 US HWY 41, Lutz, FL, 33549
BARBOSA CASSIO Authorized Member 19235 US HWY 41, LUTZ, FL, 33549
Garcia Alan Agent 19235 US HWY 41, LUTZ, FL, 33549

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
ALAN GARCIA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P2311859
Trade Name:
SURGISHOP

Unique Entity ID

Unique Entity ID:
WMKAFPMHQM98
CAGE Code:
84BV7
UEI Expiration Date:
2026-03-06

Business Information

Doing Business As:
SURGISHOP
Division Name:
ASSET SURPLUS REALLOCATION LLC
Activation Date:
2025-03-10
Initial Registration Date:
2018-06-14

Commercial and government entity program

CAGE number:
84BV7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-10
CAGE Expiration:
2030-03-10
SAM Expiration:
2026-03-06

Contact Information

POC:
ALAN GARCIA
Corporate URL:
www.surgishop.com

Form 5500 Series

Employer Identification Number (EIN):
824378183
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123795 SURGISHOP ACTIVE 2019-11-19 2029-12-31 - 19235 N US 41 HWY, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-03 Garcia, Alan -
CHANGE OF PRINCIPAL ADDRESS 2023-11-09 19235 US HWY 41, Lutz, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-09 19235 US HWY 41, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2023-11-09 19235 US HWY 41, Lutz, FL 33549 -
LC STMNT OF RA/RO CHG 2020-03-18 - -
LC AMENDMENT 2019-12-03 - -
LC AMENDMENT 2019-08-19 - -
LC AMENDMENT 2019-04-30 - -
CONVERSION 2019-02-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M19000000174. CONVERSION NUMBER 700000190697

Documents

Name Date
ANNUAL REPORT 2025-02-02
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-11-09
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-12
CORLCRACHG 2020-03-18
ANNUAL REPORT 2020-01-15

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80342.00
Total Face Value Of Loan:
80342.00

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$80,342
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,251.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $80,342

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State