Search icon

CLFL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLFL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLFL 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: 17 Dec 2004 (20 years ago)
Document Number: L04000091670
FEI/EIN Number 202054613

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

Address: 1050 E HWY 50, CLERMONT, FL, 34711
Mail Address: 6726 CURRAN STREET, 2ND FLOOR, MCLEAN, VA, 22101
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS PLEASANT A Manager 701 GLEASON WAY, SATELLITE BEACH, FL, 32937
LEWIS PLEASANT A Agent 701 GLEASON WAY, SATELLITE BEACH, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000040642 FITNESS CF ACTIVE 2023-03-29 2028-12-31 - 7733 TURKEY LAKE ROAD, ORLANDO, FL, 32819
G17000049009 FITNESS CF EXPIRED 2017-05-04 2022-12-31 - 7733, ORLANDO, FL, 32819
G15000127043 ORLANDO FITNESS EXPIRED 2015-12-16 2020-12-31 - 6726 CURRAN STREET, 2ND FLOOR, MCLEAN, VA, 22101
G14000002232 GOLD'S GYM EXPIRED 2014-01-07 2019-12-31 - 5636 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 701 GLEASON WAY, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2013-04-22 LEWIS, PLEASANT A -
CHANGE OF MAILING ADDRESS 2011-04-22 1050 E HWY 50, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-03 1050 E HWY 50, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-16

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
242635.00
Total Face Value Of Loan:
242635.00
Date:
2020-06-17
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:
150000.00
Date:
2020-04-29
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:
239600.00
Total Face Value Of Loan:
239600.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242635
Current Approval Amount:
242635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245694.9
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239600
Current Approval Amount:
239600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
242468.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State