Search icon

CLERMONT MOWERS & EQUIPMENT, LLC - Florida Company Profile

Company Details

Entity Name: CLERMONT MOWERS & EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLERMONT MOWERS & EQUIPMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 Sep 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: L04000070982
FEI/EIN Number 201690510

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

Address: 1035 W. STATE RD. 50, CLERMONT, FL, 34711, US
Mail Address: 1035 W. STATE RD. 50, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NXLEVEL CONSULTING INC Agent -
THOMPSON DAVID W Manager 1035 W. HWY 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 836 W MONTROSE STREET, SUITE 107, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2022-02-16 NXLEVEL CONSULTING INC -
LC AMENDMENT 2018-03-02 - -
REINSTATEMENT 2011-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
ARTICLES OF CORRECTION 2004-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
LC Amendment 2018-03-02
ANNUAL REPORT 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9048258703 2021-04-08 0491 PPS 1035 W Highway 50, Clermont, FL, 34711-2834
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13882
Loan Approval Amount (current) 13882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-2834
Project Congressional District FL-11
Number of Employees 6
NAICS code 444210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14011.69
Forgiveness Paid Date 2022-03-17
5908877403 2020-05-13 0491 PPP 1035 W STATE RD 50, CLERMONT, FL, 34711
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12360
Loan Approval Amount (current) 12360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 6
NAICS code 444210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12480.89
Forgiveness Paid Date 2021-05-07

Date of last update: 01 May 2025

Sources: Florida Department of State