Search icon

ALL CLEAR RESTORATION & REMEDIATION, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL CLEAR RESTORATION & REMEDIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jun 2014 (11 years ago)
Document Number: L09000067220
FEI/EIN Number 270549708
Address: 188 Ramsey Branch Road, Unit A101, Freeport, FL, 32439, US
Mail Address: 188 Ramsey Branch Road, Unit A101, Freeport, FL, 32439, US
ZIP code: 32439
City: Freeport
County: Walton
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-648-290
State:
ALABAMA

Key Officers & Management

Name Role Address
LOZECKI MATT Manager 188 Ramsey Branch Road, Freeport, FL, 32439
LOZECKI MATT Agent 188 Ramsey Branch Road, Freeport, FL, 32439

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MELANIE JONES
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3156500
Trade Name:
ALL CLEAR RESTORATION & REMEDI

Unique Entity ID

Unique Entity ID:
J2M2U1MUQ2G9
CAGE Code:
7PGM6
UEI Expiration Date:
2026-01-13

Business Information

Doing Business As:
ALL CLEAR RESTORATION & REMEDI
Division Name:
ALL CLEAR RESTORATION & REMEDIATION, LLC
Activation Date:
2025-01-15
Initial Registration Date:
2016-08-19

Commercial and government entity program

CAGE number:
7PGM6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-15
CAGE Expiration:
2030-01-15
SAM Expiration:
2026-01-13

Contact Information

POC:
MELANIE JONES
Corporate URL:
www.allclearrestoration.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-05 188 Ramsey Branch Road, Unit A101, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2023-06-05 188 Ramsey Branch Road, Unit A101, Freeport, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 188 Ramsey Branch Road, Unit A101, Freeport, FL 32439 -
LC AMENDMENT 2014-06-19 - -
REGISTERED AGENT NAME CHANGED 2014-06-19 LOZECKI, MATT -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-11

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
86700.00
Total Face Value Of Loan:
86700.00
Date:
2020-04-11
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:
86700.00
Total Face Value Of Loan:
86700.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$86,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,880.08
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $86,700

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(850) 267-2604
Add Date:
2014-07-14
Operation Classification:
Private(Property)
power Units:
8
Drivers:
12
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State