Search icon

ALGENOL BIOTECH LLC - Florida Company Profile

Company Details

Entity Name: ALGENOL BIOTECH LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2019 (6 years ago)
Document Number: M15000002833
FEI/EIN Number 030591679

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

Address: 16151 LEE ROAD, FORT MYERS, FL, 33912, US
Mail Address: 16151 LEE ROAD, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE WELFARE BENEFITS PLAN 2017 030591679 2018-07-24 ALGENOL BIOTECH, LLC 121
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-01-01
Business code 541700
Sponsor’s telephone number 2394982000
Plan sponsor’s DBA name ALGENOL
Plan sponsor’s mailing address 16121 LEE ROAD, #110, FORT MYERS, FL, 33912
Plan sponsor’s address 16121 LEE ROAD, #110, FORT MYERS, FL, 33912

Number of participants as of the end of the plan year

Active participants 89
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing EDWARD LEGERE
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE WELFARE BENEFITS PLAN 2016 030591679 2017-07-10 ALGENOL BIOTECH, LLC 149
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-01-01
Business code 541700
Sponsor’s telephone number 2394982000
Plan sponsor’s DBA name ALGENOL
Plan sponsor’s mailing address 16121 LEE ROAD, #110, FORT MYERS, FL, 33912
Plan sponsor’s address 16121 LEE ROAD, #110, FORT MYERS, FL, 33912

Number of participants as of the end of the plan year

Active participants 121
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing EDWARD LEGERE
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE WELFARE BENEFITS PLAN 2015 030591679 2016-05-19 ALGENOL BIOTECH, LLC 154
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-01-01
Business code 541700
Sponsor’s telephone number 2394982000
Plan sponsor’s DBA name ALGENOL
Plan sponsor’s mailing address 16121 LEE ROAD, #110, FORT MYERS, FL, 33912
Plan sponsor’s address 16121 LEE ROAD, #110, FORT MYERS, FL, 33912

Number of participants as of the end of the plan year

Active participants 149
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing EDWARD LEGERE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GARDNER BENJAMIN Chief Operating Officer 16151 LEE ROAD, FORT MYERS, FL, 33912
PORUBSKY WILLIAM CRO 16151 LEE ROAD, FORT MYERS, FL, 33912
GARDNER BENJAMIN Agent 16151 LEE ROAD, FORT MYERS, FL, 33912
ALGENOL U.S. INC. Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-12 16151 LEE ROAD, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2020-08-12 16151 LEE ROAD, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2020-08-12 GARDNER, BENJAMIN -
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 16151 LEE ROAD, FORT MYERS, FL 33912 -
LC AMENDMENT 2019-08-14 - -

Court Cases

Title Case Number Docket Date Status
MONTGOMERY BANK VS ALICO ROAD BUSINESS PARK, LP, ET AL. 2D2020-0769 2020-03-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-4112

Parties

Name MONTGOMERY BANK
Role Appellant
Status Active
Representations NICOLE A. DEESE-NEWLON, ESQ., JOHN E. JOHNSON, ESQ.
Name ALICO ROAD BUSINESS PARK, LP
Role Appellee
Status Active
Representations JUSTIN B. MAZZARA, ESQ., Jeffrey Stephen Haut, Esq., JOSEPH M. MADDEN, JR., ESQ., MICHAEL R. WHITT, ESQ., SCOTT W. DUVAL, ESQ., KARA JURSINSKI MURPHY, ESQ.
Name UNKNOWN TENANT BUILDING 2
Role Appellee
Status Active
Name LEE ROAD EXTENSION ASSOCIATION, INC.
Role Appellee
Status Active
Name UNKNOWN TENANT BUILDING 1
Role Appellee
Status Active
Name UNKNOWN TENANT BUILDING 3
Role Appellee
Status Active
Name FORMOSA 129 INDUSTRIAL PARK PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name ALICO ROAD BUSINESS PARK CONDOMINIUM
Role Appellee
Status Active
Name ALGENOL BIOTECH LLC
Role Appellee
Status Active
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2020-05-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-05-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF JURISDICTION
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for extensions of time are granted. Appellees shall serve the answer brief(s) by June 3, 2020.
Docket Date 2020-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRICKEN
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-05-01
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-09-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of MONTGOMERY BANK
Docket Date 2020-07-01
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-06-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the answer brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Within ten days from the date of this order, Appellee shall file a corrected appendix to cure this deficiency.
Docket Date 2020-06-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MONTGOMERY BANK
Docket Date 2020-06-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ NOT TEXT SEARCHABLE
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-06-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within five days from the date of this order.
Docket Date 2020-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-05-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. The parties shall readdress this court's jurisdiction in their remaining briefs. The appellee shall serve the answer brief within 20 days of the date of this order.
Docket Date 2020-05-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of MONTGOMERY BANK
Docket Date 2020-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-04-28
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm Hahn Loeser & Parks, LLP, is substituted as Appellee's counsel of record and the firm Brennan Manna & Diamond, P.L., is relieved of further appellate responsibilities.
Docket Date 2020-04-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ CONSENT AND STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Alico Road Business Park Condominium Association, Inc.'s motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2020-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ALICO ROAD BUSINESS PARK CONDOMINIUM ASSOCIATION
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 4, 2020.
Docket Date 2020-03-31
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ stricken
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-03-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MONTGOMERY BANK
Docket Date 2020-03-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MONTGOMERY BANK
Docket Date 2020-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MONTGOMERY BANK
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MONTGOMERY BANK
Docket Date 2020-03-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2020-01-20
LC Amendment 2019-08-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
DEEE0002867 Department of Energy 81.087 - RENEWABLE ENERGY RESEARCH AND DEVELOPMENT 2010-01-29 2011-03-31 RECOVERY ACT: INTEGRATED PILOT - SCALE BIOREFINERY FOR PRODUCING ETHANOL FROM HYBRID ALGAE
Recipient ALGENOL BIOTECH LLC
Recipient Name Raw ALGENOL BIOFUELS INC.
Recipient UEI MRVSZKSJHKJ5
Recipient DUNS 800399904
Recipient Address 28100 BONITA GRANDE DR STE 200, BONITA SPRINGS, LEE, FLORIDA, 34135-6220
Obligated Amount 24331431.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3773137407 2020-05-08 0455 PPP 16121 LEE ROAD SUITE 110, FORT MYERS, FL, 33912
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1338624
Loan Approval Amount (current) 1338624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33912-0001
Project Congressional District FL-19
Number of Employees 31
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1354540.79
Forgiveness Paid Date 2021-07-20
6593898600 2021-03-23 0455 PPS 16121 Lee Rd Ste 110, Fort Myers, FL, 33912-2512
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437493
Loan Approval Amount (current) 437493
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
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, 33912-2512
Project Congressional District FL-19
Number of Employees 21
NAICS code 112519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 440275.94
Forgiveness Paid Date 2021-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State