Search icon

ALLISON FORD LLC - Florida Company Profile

Company Details

Entity Name: ALLISON FORD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLISON FORD 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: 20 Aug 2021 (4 years ago)
Document Number: L21000373956
FEI/EIN Number 87-2259247

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

Address: 5300 W. HILLSBORO BLVD, SUITE 210, COCONUT CREEK, FL, 33073, US
Mail Address: 405 N Cypress Drive, Jupiter, FL, 33469, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD ALLISON M Manager 405 N Cypress Drive, Jupiter, FL, 33469
FORD ALLISON M Agent 5300 W. HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 5300 W. HILLSBORO BLVD, SUITE 210, COCONUT CREEK, FL 33073 -

Court Cases

Title Case Number Docket Date Status
SHANNON SKIDMORE, VS ALLISON FORD, 3D2023-0995 2023-06-02 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
22-156-M

Parties

Name Shannon Skidmore
Role Appellant
Status Active
Name ALLISON FORD LLC
Role Appellee
Status Active
Representations William J. Heffernan, Jr.
Name Hon. Bonnie J. Helms
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-21
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida, is dismissed for failure to comply with this Court’s Order dated June 2, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALLISON FORD
Docket Date 2023-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 12, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-06-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-08
Florida Limited Liability 2021-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4820549010 2021-05-20 0455 PPS 3501 Merrick Ln, Margate, FL, 33063-8246
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-8246
Project Congressional District FL-23
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21122.35
Forgiveness Paid Date 2022-11-01
5771828807 2021-04-18 0455 PPP 3501 Merrick Ln, Margate, FL, 33063-8246
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-8246
Project Congressional District FL-23
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21125.24
Forgiveness Paid Date 2022-09-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State