Search icon

FSC CLEARWATER, LLC

Company Details

Entity Name: FSC CLEARWATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2014 (11 years ago)
Document Number: L14000011387
FEI/EIN Number 46-5446506
Mail Address: 2995 Remington Blvd, Kissimmee, FL 34744
Address: 2801 Kissimmee Bay Blvd, Kissimmee, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Cheung, ChiPing Agent 2995 Remington Blvd, Kissimmee, FL 34744

Authorized Member

Name Role Address
Cheung, ChiPing Authorized Member 2995 Remington Blvd, Kissimmee, FL 34744
CHEUNG, CHIPING Authorized Member 2995 Remington Blvd, Kissimmee, FL 34744

Manager

Name Role Address
CHEUNG, ChiPing Manager 2995 Remington Blvd, Kissimmee, FL 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047083 KISSIMMEE BAY COUNTRY CLUB EXPIRED 2014-05-13 2024-12-31 No data 2995 REMINGTON BLVD., KISSIMMEE, FL, 37444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 2801 Kissimmee Bay Blvd, Kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2015-01-07 2801 Kissimmee Bay Blvd, Kissimmee, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2015-01-07 Cheung, ChiPing No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 2995 Remington Blvd, Kissimmee, FL 34744 No data
LC AMENDMENT 2014-08-22 No data No data
LC AMENDMENT 2014-05-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7135847303 2020-04-30 0455 PPP 2801 KISSIMMEE BAY CIR, KISSIMMEE, FL, 34744-3949
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84428
Loan Approval Amount (current) 84428
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34744-3949
Project Congressional District FL-09
Number of Employees 30
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85028.38
Forgiveness Paid Date 2021-01-25
6552078801 2021-04-20 0455 PPS 2801 Kissimmee Bay Cir N/A, Kissimmee, FL, 34744-3949
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66268
Loan Approval Amount (current) 66268
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-3949
Project Congressional District FL-09
Number of Employees 35
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66591.98
Forgiveness Paid Date 2021-10-20

Date of last update: 21 Feb 2025

Sources: Florida Department of State