Search icon

ALAN LEE, INC.

Company Details

Entity Name: ALAN LEE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jun 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000050250
FEI/EIN Number 82-1845111
Address: 1501 S. DIXIE HWY, LANTANA, FL 33462
Mail Address: 1501 S. DIXIE HWY, LANTANA, FL 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STOKES, ALAN Agent 12557 WOODMILL DR., PALM BEACH GARDENS, FL 33418

President

Name Role Address
STOKES, ALAN President 12557 WOODMILL DR., PALM BEACH GARDENS, FL 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Dana-Marie Lee, Appellant(s), v. Alan Lee, Appellee(s). 5D2024-2300 2024-08-20 Open
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-DR-10459

Parties

Name Dana-Marie Lee
Role Appellant
Status Active
Representations Kevin M Rollin
Name ALAN LEE, INC.
Role Appellee
Status Active
Representations Adam Bird
Name Hon. Kathryn Michele Speicher
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 12/20
On Behalf Of Alan Lee
Docket Date 2024-10-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Dana-Marie Lee
Docket Date 2024-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Dana-Marie Lee
Docket Date 2024-10-17
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 428 pages
On Behalf Of Brevard Clerk
Docket Date 2024-09-18
Type Order
Subtype Order on Motion to Supplement Record
Description AA TO FILE RECORDS WITH LT BY 9/30 FOR INCLUSION IN THE RECORD ON APPEAL
View View File
Docket Date 2024-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Dana-Marie Lee
Docket Date 2024-09-04
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; MOT DENIED AS PREMATURE...
View View File
Docket Date 2024-08-21
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Dana-Marie Lee
Docket Date 2024-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record; DENIED AS MOOT PER 8/26 ORDER
On Behalf Of Dana-Marie Lee
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter - TO CORRECT CASE TYPE
View View File
Docket Date 2024-08-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/20/2024
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 1/20
On Behalf Of Alan Lee

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-25
Domestic Profit 2017-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5812767400 2020-05-13 0455 PPP 8475 Woodbriar Drive, Sarasota, FL, 34238
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34238-5654
Project Congressional District FL-17
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7444.4
Forgiveness Paid Date 2020-12-31

Date of last update: 18 Feb 2025

Sources: Florida Department of State