Search icon

CLERMONT GOLDEN CHINA, LLC. - Florida Company Profile

Company Details

Entity Name: CLERMONT GOLDEN CHINA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CLERMONT GOLDEN CHINA, 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: 20 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Aug 2017 (8 years ago)
Document Number: L11000120088
FEI/EIN Number 45-3645047

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

Address: 13900 COUNTY ROAD 455 SUITE 113, CLERMONT, FL 34711
Mail Address: 13900 COUNTY ROAD 455 SUITE 113, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LU, MING KUN Agent 13900 COUNTY ROAD 455 SUITE 113, CLERMONT, FL 34711
LU, MING KUN Manager 13900 COUNTY ROAD 455 SUITE 113, CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-11 LU, MING KUN -
REINSTATEMENT 2017-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-10-09 13900 COUNTY ROAD 455 SUITE 113, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-09 13900 COUNTY ROAD 455 SUITE 113, CLERMONT, FL 34711 -
REINSTATEMENT 2014-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-09 13900 COUNTY ROAD 455 SUITE 113, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-08-24
ANNUAL REPORT 2015-01-22
REINSTATEMENT 2014-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9470437806 2020-06-08 0491 PPP 13900 County Rd 455, CLERMONT, FL, 34711
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19290
Loan Approval Amount (current) 19290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19498.47
Forgiveness Paid Date 2021-07-29
8200798702 2021-04-07 0491 PPS 13900 County Road 455 Unit 113, Clermont, FL, 34711-9020
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22750
Loan Approval Amount (current) 22750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-9020
Project Congressional District FL-11
Number of Employees 4
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22954.37
Forgiveness Paid Date 2022-03-07

Date of last update: 22 Feb 2025

Sources: Florida Department of State