Search icon

HEAVENLY TOUCH CLEANING LLC - Florida Company Profile

Company Details

Entity Name: HEAVENLY TOUCH CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAVENLY TOUCH CLEANING 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: 08 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L11000016215
FEI/EIN Number 274897042

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

Address: 5703 SW 50th Ave, Ocala, FL, 34474, US
Mail Address: 5703 SW 50th Ave, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Stephanie A Owner 5703 SW 50th Ave, Ocala, FL, 34474
HARVEY WALTER IV Managing Member 5703 SW 50th Ave, Ocala, FL, 34474
PEREZ STEPHANIE A Agent 5703 SW 50th Ave, Ocala, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5703 SW 50th Ave, Ocala, FL 34474 -
CHANGE OF MAILING ADDRESS 2024-04-29 5703 SW 50th Ave, Ocala, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5703 SW 50th Ave, Ocala, FL 34474 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-11-03 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 PEREZ, STEPHANIE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-13
REINSTATEMENT 2019-09-30
REINSTATEMENT 2018-12-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-09-16
REINSTATEMENT 2015-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2414778204 2020-08-02 0491 PPP 3268 NE 49th Ct Apt 3, Silver Springs, FL, 34488-1615
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Silver Springs, MARION, FL, 34488-1615
Project Congressional District FL-06
Number of Employees 7
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16705.68
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State