Search icon

OSCEOLA CLEANING SERVICE LLC - Florida Company Profile

Company Details

Entity Name: OSCEOLA CLEANING SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCEOLA CLEANING SERVICE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000030003
FEI/EIN Number 452761306

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

Address: 1556 N HAMPTON DRIVE, DAVENPORT, FL, 33897, US
Mail Address: 1556 N HAMPTON DRIVE, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL TORO DEISI E Manager 1556 N HAMPTON DRIVE, DAVENPORT, FL, 33897
DEL TORO DEISI E Agent 1556 N HAMPTON DRIVE, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-03-31 DEL TORO, DEISI E. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-04 1556 N HAMPTON DRIVE, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2015-04-04 1556 N HAMPTON DRIVE, DAVENPORT, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-04 1556 N HAMPTON DRIVE, DAVENPORT, FL 33897 -
LC AMENDMENT AND NAME CHANGE 2011-05-16 OSCEOLA CLEANING SERVICE LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1821557803 2020-05-22 0455 PPP 1556 North Hampton Drive, Davenport, FL, 33897-5320
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4697
Loan Approval Amount (current) 4697
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Davenport, POLK, FL, 33897-5320
Project Congressional District FL-11
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5932068610 2021-03-20 0455 PPS 1556 N Hampton Dr, Davenport, FL, 33897-5320
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5721
Loan Approval Amount (current) 5721
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33897-5320
Project Congressional District FL-11
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State