Search icon

CLEAVELAND & CLEAVELAND, P.L. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEAVELAND & CLEAVELAND, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Mar 2011 (14 years ago)
Document Number: L09000027144
FEI/EIN Number 300541803
Address: 10001 GATE PARKWAY NORTH, JACKSONVILLE, FL, 32246, US
Mail Address: 10001 GATE PARKWAY NORTH, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEAVELAND MICHAEL R Managing Member 10001 GATE PARKWAY NORTH, JACKSONVILLE, FL, 32246
CLEAVELAND NANCY A Managing Member 10001 GATE PARKWAY NORTH, JACKSONVILLE, FL, 32246
CLEAVELAND NANCY A Agent 10001 GATE PARKWAY NORTH, JACKSONVILLE, FL, 32246

Form 5500 Series

Employer Identification Number (EIN):
300541803
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-27 CLEAVELAND, NANCY ADAIR -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 10001 GATE PARKWAY NORTH, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2019-02-08 10001 GATE PARKWAY NORTH, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 10001 GATE PARKWAY NORTH, JACKSONVILLE, FL 32246 -
LC AMENDMENT AND NAME CHANGE 2011-03-28 CLEAVELAND & CLEAVELAND, P.L. -
LC AMENDMENT AND NAME CHANGE 2009-04-16 CLEAVELAND & ADAIR, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
65937.50
Total Face Value Of Loan:
65937.50
Date:
2020-05-03
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:
123190.00
Total Face Value Of Loan:
123190.00
Date:
2015-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
415000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$65,937.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,937.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,470.49
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $65,934.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State