Search icon

THE CLUNKER JUNKER LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE CLUNKER JUNKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Nov 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Dec 2013 (12 years ago)
Document Number: L11000126073
FEI/EIN Number 453725641
Address: 4025 Lake Washington Rd, Melbourne, FL, 32934, US
Mail Address: 4025 Lake Washington Rd, Melbourne, FL, 32934, US
ZIP code: 32934
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1363556
State:
KENTUCKY

Key Officers & Management

Name Role Address
MITZ VALERIE A Agent 4025 Lake Washington Rd, Melbourne, FL, 32934
MITZ ERIC W Chief Executive Officer 11228 77TH ST E., PARRISH, FL, 34219
MITZ VALERIE A Manager 11228 77TH ST E., PARRISH, FL, 34219

Form 5500 Series

Employer Identification Number (EIN):
453725641
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 4025 Lake Washington Rd, Melbourne, FL 32934 -
CHANGE OF MAILING ADDRESS 2023-03-01 4025 Lake Washington Rd, Melbourne, FL 32934 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 4025 Lake Washington Rd, Melbourne, FL 32934 -
LC AMENDMENT 2013-12-02 - -
LC AMENDMENT AND NAME CHANGE 2013-12-02 THE CLUNKER JUNKER LLC -
REGISTERED AGENT NAME CHANGED 2013-12-02 MITZ, VALERIE A -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
56806.00
Total Face Value Of Loan:
56806.00
Date:
2020-05-02
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:
56806.00
Total Face Value Of Loan:
56806.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$56,806
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,806
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,436.31
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $56,806

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State