Search icon

CLEANMASTERS OF NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: CLEANMASTERS OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEANMASTERS OF NAPLES, 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: 09 Jan 2009 (16 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: L09000002901
FEI/EIN Number 264177643

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

Address: 2501 S Ocean Dr Apt 1411, Hollywood, FL, 33019, US
Mail Address: 2501 S Ocean Dr Apt 1411, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONANNI MARIA Manager 10742 BAHIA TERRADO CIRCLE, ESTERO, FL, 33928
katz harris Agent 8950 Fontana del sol way, naples, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 2501 S Ocean Dr Apt 1411, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2023-02-14 2501 S Ocean Dr Apt 1411, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 8950 Fontana del sol way, 100, naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2017-03-13 katz, harris -
LC AMENDMENT 2016-04-22 - -
LC NAME CHANGE 2009-02-02 CLEANMASTERS OF NAPLES, LLC -

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-13
LC Amendment 2016-04-22
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3489477407 2020-05-07 0455 PPP 4066 EVANS AVENUE NO 22, FORT MYERS, FL, 33901
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9280.2
Loan Approval Amount (current) 9280.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-0200
Project Congressional District FL-19
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9433.58
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State