Search icon

NATGANIC HOUSECLEANING SERVICE - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATGANIC HOUSECLEANING SERVICE
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATGANIC HOUSECLEANING SERVICE 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: 09 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2024 (9 months ago)
Document Number: L12000062741
FEI/EIN Number 45-4581466

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

Address: 2351 W. Atlantic Blvd., #667071, Pompano Beach, FL, 33069, US
Mail Address: 2351 W. Atlantic Blvd., #667071, Pompano Beach, FL, 33069, US
ZIP code: 33069
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunter Antawana L Chief Operating Officer 2351 W. Atlantic Blvd., Pompano Beach, FL, 33069
HUNTER ANTAWANA L Agent 2351 W. Atlantic Blvd., Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-22 2351 W. Atlantic Blvd., #667071, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2024-10-22 2351 W. Atlantic Blvd., #667071, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 2351 W. Atlantic Blvd., #667071, Pompano Beach, FL 33069 -
REINSTATEMENT 2024-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000656502 TERMINATED 1000000842756 BROWARD 2019-09-30 2029-10-02 $ 2,047.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-10-22
REINSTATEMENT 2023-10-24
REINSTATEMENT 2022-11-29
REINSTATEMENT 2021-11-12
REINSTATEMENT 2020-11-07
REINSTATEMENT 2019-12-06
REINSTATEMENT 2018-03-27
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-03-09
ANNUAL REPORT 2013-04-13

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31200.00
Total Face Value Of Loan:
31200.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
17257.00
Total Face Value Of Loan:
17257.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$17,257
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,474.01
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $17,257

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State