Search icon

SANDY DRYCLEANER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANDY DRYCLEANER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000025950
FEI/EIN Number 272065312
Address: 1228 HOLDEN AVE, ORLANDO, FL, 32839
Mail Address: 1228 HOLDEN AVE, ORLANDO, FL, 32839
ZIP code: 32839
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ TERESA Manager 1572 Village Center Dr, Lakeland, FL, 33803
TAVERAS GRISELDA A Manager 3043 BELLINGHAM DR, ORLANDO, FL, 32825
MELENDEZ TERESA Agent 1572 Village Center Dr, Lakeland, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-20 MELENDEZ, TERESA -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 1572 Village Center Dr, 205, Lakeland, FL 33803 -
REINSTATEMENT 2017-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000414207 TERMINATED 01-2020-SC-002663 ALACHUA COUNTY COURTHOUSE 2021-12-18 2025-12-22 $1572.14 INFINITE ENERGY, INC, 7001 SW 24TH AVE, GAINESVILLE, FL 32607
J12001094781 TERMINATED 1000000388325 ORANGE 2012-11-30 2022-12-28 $ 445.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2020-05-20
AMENDED ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-03-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
6017.00
Total Face Value Of Loan:
6017.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,017
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,104.92
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $6,017
Jobs Reported:
2
Initial Approval Amount:
$6,000
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,041.17
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $5,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State