Search icon

SOUTHWEST FLORIDA CLEANING LLC - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHWEST FLORIDA CLEANING 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: 12 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000105307
FEI/EIN Number 263716535

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

Address: 1294 GEMBROOK CT, ROYAL PALM BEACH, FL, 33411
Mail Address: 1294 GEMBROOK CT, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saintfort Jimmy V President 1294 Gembrook Court, West Palm Beach, FL, 33411
SAINTFORT JIMMY V Agent 1294 GEMBROOK CT, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-29 - -
REGISTERED AGENT NAME CHANGED 2021-03-29 SAINTFORT, JIMMY Victor -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 1294 GEMBROOK CT, ROYAL PALM BEACH, FL 33411 -
LC AMENDMENT 2019-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 1294 GEMBROOK CT, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2019-06-13 1294 GEMBROOK CT, ROYAL PALM BEACH, FL 33411 -
CANCEL ADM DISS/REV 2010-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000524209 ACTIVE 1000000916365 PALM BEACH 2022-02-24 2042-11-16 $ 12,698.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2021-03-29
LC Amendment 2019-06-13
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6251647708 2020-05-01 0455 PPP 1294 GEMBROOK CT, ROYAL PALM BEACH, FL, 33411-6102
Loan Status Date 2023-05-25
Loan Status Paid in Full
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4765
Loan Approval Amount (current) 4765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROYAL PALM BEACH, PALM BEACH, FL, 33411-6102
Project Congressional District FL-20
Number of Employees 6
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8397808902 2021-05-11 0455 PPS 1294 Gembrook Courtnull 1294 Gembrook Courtnull, Royal Palm Beach, FL, 33411
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13225
Loan Approval Amount (current) 13225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411
Project Congressional District FL-18
Number of Employees 8
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13286.96
Forgiveness Paid Date 2021-11-05

Date of last update: 02 May 2025

Sources: Florida Department of State