Search icon

CLEAN OPERATIONS LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

CLEAN OPERATIONS 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: 10 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: L06000037298
FEI/EIN Number 770659928

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

Address: 3013 Grand View Avenue, CLEARWATER, FL, 33759, US
Mail Address: 3013 Grand View Avenue, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3519905
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
SANCHEZ DANIEL D Managing Member 3013 Grand View Avenue, CLEARWATER, FL, 33759
SANCHEZ DANIEL D Agent 3013 Grand View Avenue, CLEARWATER, FL, 33759
Vanessa Sanchez Manager 3013 Grand View Avenue, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 SANCHEZ, DANIEL D -
CHANGE OF MAILING ADDRESS 2024-03-04 3013 Grand View Avenue, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 3013 Grand View Avenue, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 3013 Grand View Avenue, CLEARWATER, FL 33759 -
REINSTATEMENT 2016-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-27
REINSTATEMENT 2016-04-22
ANNUAL REPORT 2014-04-18

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
21681.00
Total Face Value Of Loan:
21681.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
102300.00
Total Face Value Of Loan:
427500.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21681
Current Approval Amount:
21681
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21909.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State