Search icon

Florida Rental Properties, LLC

Company Details

Name: Florida Rental Properties, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2020 (5 years ago)
Organization Date: 15 Jul 2020 (5 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1104063
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 240 Hambrick Dr, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
Silvano D'Alessandri Registered Agent

Organizer

Name Role
Silvano D'Alessandri Organizer

Member

Name Role
Silvano Dalessandri Member

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-04-18
Annual Report 2022-06-09
Annual Report 2021-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9673487701 2020-05-01 0457 PPP 240 HAMBRICK DRIVE, NICHOLASVILLE, KY, 40356
Loan Status Date 2024-09-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187972
Loan Approval Amount (current) 187972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99659.52
Forgiveness Paid Date 2021-07-21

Sources: Kentucky Secretary of State