Search icon

CLEAN&SHINE MOBILE DETAILING LLC - Florida Company Profile

Company Details

Entity Name: CLEAN&SHINE MOBILE DETAILING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN&SHINE MOBILE DETAILING 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: 02 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Apr 2013 (12 years ago)
Document Number: L13000047987
FEI/EIN Number 80-0910129

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

Mail Address: PO BOX 2163, ORANGE PARK, FL, 32067, US
Address: 206A PARK AVE Orange Park FL 32073, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS RUFUS Managing Member 206 PARK AVE, ORANGE PARK, FL, 32073
THOMAS RUFUS D Agent 206 PARK AVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 206A PARK AVE Orange Park FL 32073, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2014-02-19 206A PARK AVE Orange Park FL 32073, ORANGE PARK, FL 32073 -
LC AMENDMENT AND NAME CHANGE 2013-04-08 CLEAN&SHINE MOBILE DETAILING LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 206 PARK AVE, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4703097309 2020-04-30 0491 PPP 206 Park ave, orange park, FL, 32073
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13958.34
Loan Approval Amount (current) 13958.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address orange park, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14073.07
Forgiveness Paid Date 2021-02-25
7831508502 2021-03-06 0491 PPS 206 Park Ave, Orange Park, FL, 32073-2902
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13958.34
Loan Approval Amount (current) 13958.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-2902
Project Congressional District FL-04
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14066.18
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State