Search icon

CLEANSAFE POOLS LLC - Florida Company Profile

Company Details

Entity Name: CLEANSAFE POOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEANSAFE POOLS 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: 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: 04 May 2010 (15 years ago)
Document Number: L10000047475
FEI/EIN Number 272624948

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

Address: 7281 Oakridge Loop, Glen St Mary, FL, 32040, US
Mail Address: P.O. BOX 6698, JACKSONVILLE, FL, 32236, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNHART HANNAH H Manager 7281 Oakridge Loop, Glen St Mary, FL, 32040
Barnhart Timothy GJr. Manager 7281 OakRidge Loop, Glen St Mary, FL, 32040
BARNHART TIMOTHY G Agent 7281 Oakridge Loop, Glen St Mary, FL, 32040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017121 CLEANSAFE SERVICES EXPIRED 2019-02-01 2024-12-31 - 7281 OAKRIDGE LOOP, GLEN SAINT MARY, FL, 32040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 7281 Oakridge Loop, Glen St Mary, FL 32040 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 7281 Oakridge Loop, Glen St Mary, FL 32040 -
CHANGE OF MAILING ADDRESS 2012-05-01 7281 Oakridge Loop, Glen St Mary, FL 32040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000366235 TERMINATED 1000000826618 DUVAL 2019-05-14 2029-05-22 $ 442.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000531491 TERMINATED 1000000790839 DUVAL 2018-07-23 2028-07-25 $ 438.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-09-18
ANNUAL REPORT 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6638917308 2020-04-30 0491 PPP 7281 OAKRIDGE LOOP, GLEN SAINT MARY, FL, 32040
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39960
Loan Approval Amount (current) 39960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GLEN SAINT MARY, BAKER, FL, 32040-0001
Project Congressional District FL-03
Number of Employees 5
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40428.57
Forgiveness Paid Date 2021-07-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State