Search icon

CLOWE TAX PREP LLC - Florida Company Profile

Company Details

Entity Name: CLOWE TAX PREP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOWE TAX PREP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Dec 2013 (11 years ago)
Date of dissolution: 12 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2024 (4 months ago)
Document Number: L13000176121
FEI/EIN Number 46-4360949

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

Address: 9174 Spindletree Way, Jacksonville, FL, 32256, US
Mail Address: PO Box 551547, Jacksonville, FL, 32255-1547, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clowe David C Managing Member 9174 Spindletree Way, Jacksonville, FL, 32256
Clowe David C Agent 9174 Spindletree Way, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 9174 Spindletree Way, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 9174 Spindletree Way, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-03-14 9174 Spindletree Way, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2018-02-03 Clowe, David C -
LC AMENDMENT 2017-04-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-12
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-03
LC Amendment 2017-04-03
ANNUAL REPORT 2017-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2260678303 2021-01-20 0491 PPS 8596, JACKSONVILLE, FL, 32211
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29772.5
Loan Approval Amount (current) 29772.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32211
Project Congressional District FL-04
Number of Employees 9
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29924.67
Forgiveness Paid Date 2021-08-13
5023637306 2020-04-30 0491 PPP 8596 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28840
Loan Approval Amount (current) 28840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32211-0200
Project Congressional District FL-05
Number of Employees 4
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29132.41
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State