Search icon

ALLSTATE PSP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLSTATE PSP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2019 (7 years ago)
Document Number: M19000000769
FEI/EIN Number 832877628
Address: 255 S Orange Avenue Suite 104, Orlando, FL, 32801, US
Mail Address: 255 S Orange Avenue Suite 104, Orlando, FL, 32801, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Murphy John JII Chie 255 S Orange Ave, Orlando, FL, 32801
Northport International Inc Agent 255 S Orange Ave, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000027653 BLACKSTONE PAVING ACTIVE 2023-02-28 2028-12-31 - 21902 SR 46, MOUNT DORA, FL, 32757
G19000022618 ALLSTATE PAVING & SITE DEVELOPMENT EXPIRED 2019-02-14 2024-12-31 - 5284 PATCH ROAD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 255 S Orange Ave, Suite 104-1476, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 255 S Orange Avenue Suite 104, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-01-30 255 S Orange Avenue Suite 104, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2023-07-17 Northport International Inc -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000596013 ACTIVE 2023-CA-004397 CI CIR CT 9TH JUD OSCEOLA CTY FL 2024-07-25 2029-09-13 $514,151.09 LYNCH FUEL COMPANY, LLC, 10 DUNKLEE ROAD, BOW, NH 03304
J24000320992 ACTIVE 2024-CC-004032 CTY CT ORANGE CTY FL 2024-05-22 2029-05-30 $69,330.93 WHITE CAP, L.P., 501 W. CHURCH ST., ORLANDO, FL 32805
J24000106417 ACTIVE 2023-CA-004566 PASCO COUNTY 2024-02-06 2029-02-27 $95,679.07 PREFERRED MATERIALS INC, 4636 SCARBOROUGH DRIVE, LUTZ, FL 33559
J24000031508 ACTIVE 2023 20937 CODL VOLUSIA CTY CT 2024-01-04 2029-02-12 $9,507.98 EARL W. COLVARD, INC., D/B/A BOULEVARD TIRE CENTER, 816 S. WOODLAND BLVD., DELAND, FL 32720
J23000618835 ACTIVE 16-2023-CA-009850 CIRCUIT COURT, DUVAL COUNTY 2023-12-04 2028-12-20 $71,720.78 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-30
Foreign Limited 2019-01-22

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
1921217.00
Total Face Value Of Loan:
1921217.00
Date:
2020-07-24
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:
0.00
Date:
2020-04-08
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:
1825000.00
Total Face Value Of Loan:
1825000.00

Paycheck Protection Program

Jobs Reported:
152
Initial Approval Amount:
$1,825,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,825,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,838,180.56
Servicing Lender:
1st Source Bank
Use of Proceeds:
Payroll: $1,825,000
Jobs Reported:
145
Initial Approval Amount:
$1,921,217
Date Approved:
2021-02-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,921,217
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,754,092.92
Servicing Lender:
1st Source Bank
Use of Proceeds:
Payroll: $1,921,213
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State