Search icon

ALLURE A&L INC

Company Details

Entity Name: ALLURE A&L INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Apr 2017 (8 years ago)
Date of dissolution: 02 Oct 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2024 (5 months ago)
Document Number: P17000035040
FEI/EIN Number 82-1202068
Address: 13692 CARLTON ST, WELLINGTON, FL 33414
Mail Address: 13692 CARLTON STREET, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548861230 2020-11-08 2020-11-08 13692 CARLTON ST, WELLINGTON, FL, 334147748, US 13692 CARLTON ST, WELLINGTON, FL, 334147748, US

Contacts

Phone +1 561-356-2492
Fax 5612477233

Authorized person

Name GUERLINE VEILLARD
Role ADMINISTRATOR
Phone 5613562491

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role Address
VEILLARD, GUERLINE, CEO Agent 13692 CARLTON STREET, WELLINGTON, FL 33414

Chief Executive Officer

Name Role Address
VEILLARD, GUERLINE Chief Executive Officer 13692 CARLTON STREET, WELLINGTON, FL 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114172 ALLURE LIVING CARE EXPIRED 2019-10-22 2024-12-31 No data 13692 CARLTON ST, WELLINGTON, FL, 33414
G18000078101 ALLURE A&L LIVING CARE EXPIRED 2018-07-19 2023-12-31 No data 13692 CARLTON STREET, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-02 No data No data
CHANGE OF MAILING ADDRESS 2018-04-10 13692 CARLTON ST, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 13692 CARLTON STREET, WELLINGTON, FL 33414 No data
AMENDMENT 2017-08-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000419473 ACTIVE 50-2023-CA-009455 PALM BEACH COUNTY CIRCUIT COUR 2023-09-07 2028-09-13 $121,595.12 TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FLORIDA 33409

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
Amendment 2017-08-16
Domestic Profit 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2884997906 2020-06-12 0455 PPP 13692 Carlton Street, Wellington, FL, 33414-7748
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81894
Loan Approval Amount (current) 81894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-7748
Project Congressional District FL-22
Number of Employees 3
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82867.75
Forgiveness Paid Date 2021-08-24

Date of last update: 18 Feb 2025

Sources: Florida Department of State