Search icon

AMBER CLORE INTERIORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMBER CLORE INTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMBER CLORE INTERIORS 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: 15 May 2012 (13 years ago)
Document Number: L12000065594
FEI/EIN Number 45-5214491

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

Address: 116 S. Palmetto Ave, Sanford, FL, 32771, US
Mail Address: 116 S. Palmetto Ave, Sanford, FL, 32771, US
ZIP code: 32771
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clore Amber L Owne 116 S. Palmetto Ave, Sanford, FL, 32771
CLORE AMBER L Agent 116 S. Palmetto Ave, Sanford, FL, 32771

Form 5500 Series

Employer Identification Number (EIN):
455214491
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076618 ALCLORE INTERIORS EXPIRED 2013-08-01 2018-12-31 - 1301 S. PARK AVE., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 116 S. Palmetto Ave, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2015-04-20 116 S. Palmetto Ave, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 116 S. Palmetto Ave, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2014-01-09 CLORE, AMBER L -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-07-07

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
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:
23300.00
Total Face Value Of Loan:
23300.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$23,300
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,623.65
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $17,475
Utilities: $2,912.5
Mortgage Interest: $2,912.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State