Search icon

SPOTLESS CARTS LLC - Florida Company Profile

Company Details

Entity Name: SPOTLESS CARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPOTLESS CARTS 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: 13 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2017 (8 years ago)
Document Number: L10000095421
FEI/EIN Number 273445709

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

Address: 13611 SOUTH DIXIE HWY, MIAMI, FL, 33176, US
Mail Address: 13611 SOUTH DIXIE HWY, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPO NATHALIE S Managing Member 13611 SOUTH DIXIE HWY, MIAMI, FL, 33176
CAPO HECTOR Manager 13611 SOUTH DIXIE HWY, MIAMI, FL, 33176
CAPO Hector Agent 13611 SOUTH DIXIE HWY, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 CAPO, Hector -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 13611 SOUTH DIXIE HWY, 109-436, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-04-08 13611 SOUTH DIXIE HWY, 109-436, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 13611 SOUTH DIXIE HWY, 109-436, MIAMI, FL 33176 -
LC AMENDMENT 2017-05-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-04
LC Amendment 2017-05-16
ANNUAL REPORT 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2324788508 2021-02-20 0455 PPS 13611 S Dixie Hwy Ste 109, Miami, FL, 33176-7262
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12141
Loan Approval Amount (current) 12141
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-7262
Project Congressional District FL-27
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12180.58
Forgiveness Paid Date 2021-06-23
2626077408 2020-05-06 0455 PPP 13611 S Dixie Hwy Suite 109, MIAMI, FL, 33176-7262
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21031
Loan Approval Amount (current) 21031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-7262
Project Congressional District FL-27
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21153.22
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State