Search icon

FLORIDA THEATRE CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA THEATRE CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA THEATRE CLEANING, 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: 12 Sep 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Aug 2014 (11 years ago)
Document Number: L13000129437
FEI/EIN Number 46-3649870

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

Address: 327 Pine Cir, Greenacres, FL, 33463, US
Mail Address: 327 Pine Cir, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR JUAN C President 327 Pine Cir, Greenacres, FL, 33463
SALAZAR JUAN C Agent 327 Pine Cir, Greenacres, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 327 Pine Cir, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2022-04-26 327 Pine Cir, Greenacres, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 327 Pine Cir, Greenacres, FL 33463 -
LC NAME CHANGE 2014-08-01 FLORIDA THEATRE CLEANING, LLC -
LC NAME CHANGE 2013-11-13 ATLANTIC MOVIEPLEX CINEMA CLEANING, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000635167 ACTIVE 2023-157958-CC-23 MIAMI-DADE COUNTY COURT CLERK- 2024-08-28 2029-10-01 $16,146.18 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5742698207 2020-08-08 0455 PPP 929 Pipers Cay Drive, West Palm Beach, FL, 33415-4008
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11167
Loan Approval Amount (current) 11167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33415-4008
Project Congressional District FL-22
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11333.13
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State