Search icon

CLAUDIA LORENA FERNANDEZ, LLC - Florida Company Profile

Company Details

Entity Name: CLAUDIA LORENA FERNANDEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAUDIA LORENA FERNANDEZ, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000090344
FEI/EIN Number 900500909

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

Address: 611 S Ft Harrison Ave, Clearwater, FL, 33756, US
Mail Address: 611 S Ft Harrison Ave, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ CLAUDIA Manager 611 S Ft Harrison Ave, Clearwater, FL, 33756
JACKSON JAMES Agent 411 CLEVELAND ST. SUTIE 182, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 611 S Ft Harrison Ave, 147, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2014-01-28 611 S Ft Harrison Ave, 147, Clearwater, FL 33756 -
REINSTATEMENT 2011-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3521809000 2021-05-18 0455 PPP 15640 SW 80th St Apt 103G, Miami, FL, 33193-2647
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530224
Servicing Lender Name First Equity Mortgage Bankers Inc.
Servicing Lender Address 9035 Dadeland Blvd., Suite 500, Miami, FL, 33156
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-2647
Project Congressional District FL-28
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 530224
Originating Lender Name First Equity Mortgage Bankers Inc.
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5221.74
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State