Search icon

NATGANIC HOUSECLEANING SERVICE - Florida Company Profile

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 (5 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7638527303 2020-04-30 0455 PPP 2700 W ATLANTIC BLVD SUITE 269, POMPANO BEACH, FL, 33069
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17257
Loan Approval Amount (current) 17257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17474.01
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State