Search icon

SPOTLESS CARPET CARE, LLC

Company Details

Entity Name: SPOTLESS CARPET CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2015 (10 years ago)
Document Number: L13000001997
FEI/EIN Number 46-1729675
Address: 2600 Aurora Road Ste K, Melbourne, FL, 32935, US
Mail Address: 2600 Aurora Rd, Ste K, Melbourne, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Nissen Jamie A Agent 2600 Aurora Rd, Melbourne, FL, 32935

Managing Member

Name Role Address
NISSEN JAMIE Managing Member 2663 Amber Ct., MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000335 SUNSHINE CARPET CLEANING DBA SUNSHINE CARPET CLENAING ACTIVE 2024-01-03 2029-12-31 No data 2600 AURORA RD, STE K, MELBOURNE, FL, 32935
G19000111536 SUNSHINE CARPET CLEANING EXPIRED 2019-10-14 2024-12-31 No data 2600 AURORA ROAD, STE K, MELBOURNE, FL, 32935
G13000004833 SUNSHINE CARPET CLEANING EXPIRED 2013-01-14 2018-12-31 No data 1046 MOLLIE LN, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 2600 Aurora Road Ste K, Melbourne, FL 32935 No data
CHANGE OF MAILING ADDRESS 2019-02-06 2600 Aurora Road Ste K, Melbourne, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 2600 Aurora Rd, Ste K, Melbourne, FL 32935 No data
REINSTATEMENT 2015-04-02 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-02 Nissen, Jamie A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27
REINSTATEMENT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2163848304 2021-01-20 0455 PPS 2600 Aurora Rd Ste K, Melbourne, FL, 32935-2882
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30900
Loan Approval Amount (current) 30900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32935-2882
Project Congressional District FL-08
Number of Employees 5
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31155.78
Forgiveness Paid Date 2021-11-17
6326497303 2020-04-30 0455 PPP 2600Aurora Rd Ste K, MELBOURNE, FL, 32935-2882
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30636.5
Loan Approval Amount (current) 30636.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32935-2882
Project Congressional District FL-08
Number of Employees 4
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30819.39
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State