Search icon

CLEAN OPERATIONS LLC - Florida Company Profile

Headquarter

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 Company Name Company Number State
Headquarter of CLEAN OPERATIONS LLC, NEW YORK 3519905 NEW YORK

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4355378004 2020-06-25 0455 PPP 10 SOUTH MERCURY AVENUE, CLEARWATER, FL, 33765-3615
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21681
Loan Approval Amount (current) 21681
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33765-3615
Project Congressional District FL-13
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21909.69
Forgiveness Paid Date 2021-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State