Search icon

CLERMONT DRY CLEANERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLERMONT DRY CLEANERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLERMONT DRY CLEANERS, 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: 14 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2013 (12 years ago)
Document Number: L08000027071
FEI/EIN Number 262219549

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

Address: 4290 S HIGHWAY 27, SUITE 102, CLERMONT, FL, 34711
Mail Address: 1011 West NORTH BLVD., LEESBURG, FL, 34748, US
ZIP code: 34711
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN DAT Managing Member 1011 West NORTH BLVD, LEESBURG, FL, 34748
Nguyen Dat Agent 1011 West North Blvd, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-20 Nguyen, Dat -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 1011 West North Blvd, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2014-04-18 4290 S HIGHWAY 27, SUITE 102, CLERMONT, FL 34711 -
LC AMENDMENT 2013-04-12 - -
LC AMENDMENT 2011-07-11 - -
REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 4290 S HIGHWAY 27, SUITE 102, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
2750.00
Total Face Value Of Loan:
2750.00
Date:
2020-06-12
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:
54500.00
Total Face Value Of Loan:
54500.00
Date:
2020-05-28
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:
2750.00
Total Face Value Of Loan:
2750.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,750
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,760.55
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $2,746
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$2,750
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,766.27
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $2,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State