Search icon

HEAVENLY TOUCH CLEANING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2022-01-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
130200.00
Total Face Value Of Loan:
130200.00
Date:
2020-08-03
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:
16500.00
Total Face Value Of Loan:
16500.00

Paycheck Protection Program

Date Approved:
2020-08-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16500
Current Approval Amount:
16500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16705.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State