Entity Name: | STRATEGIC CLEANING CONCEPTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRATEGIC CLEANING CONCEPTS, 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. |
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: | 13 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2024 (6 months ago) |
Document Number: | L07000040030 |
FEI/EIN Number |
770680062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 198 Arora Blvd, #2006, Orange Park, FL, 32073, US |
Mail Address: | 198 Arora BLvd, #2006, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GASKIN MELVIN | Managing Member | 198 Arora Blvd, Orange Park, FL, 32073 |
GASKIN MELVIN | Agent | 198 Arora Blvd, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 198 Arora Blvd, #2006, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2024-11-12 | 198 Arora Blvd, #2006, #08, Orange Park, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-12 | 198 Arora Blvd, #2006, #08, Orange Park, FL 32073 | - |
REINSTATEMENT | 2024-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-10 | GASKIN, MELVIN | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-12 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-05 |
REINSTATEMENT | 2020-04-13 |
REINSTATEMENT | 2018-10-12 |
LC Amendment | 2017-07-10 |
REINSTATEMENT | 2016-09-26 |
REINSTATEMENT | 2015-02-19 |
REINSTATEMENT | 2012-12-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3677008410 | 2021-02-05 | 0491 | PPP | 103, JACKSONVILLE, FL, 32208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State