Search icon

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

Company Details

Entity Name: CLEAVELAND & CLEAVELAND, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAVELAND & CLEAVELAND, P.L. 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: 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

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

Address: 10001 GATE PARKWAY NORTH, JACKSONVILLE, FL, 32246, US
Mail Address: 10001 GATE PARKWAY NORTH, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
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

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

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65937.5
Current Approval Amount:
65937.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66470.49

Date of last update: 02 Jun 2025

Sources: Florida Department of State