Search icon

CLOVERDALE MUSIC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLOVERDALE MUSIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Mar 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: L14000038144
FEI/EIN Number 45-3770498
Address: 200 2nd Ave S #414, St Petersburg, FL, 33701, US
Mail Address: 200 2nd Ave S #414, St Petersburg, FL, 33701, US
ZIP code: 33701
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALTO ANDRA Authorized Member 200 2nd Ave S #414, St Petersburg, FL, 33701
BUNCH JUDY Authorized Member 1426 CAYWOOD LANE, HOUSTON, TX, 77055
Nash James Manager 200 2nd Ave S #414, St Petersburg, FL, 33701
DALTO ANDRA Agent 200 2nd Ave S #414, St Petersburg, FL, 33701

Unique Entity ID

CAGE Code:
7V6L6
UEI Expiration Date:
2018-07-25

Business Information

Doing Business As:
CLOVERDALE PRODUCTIONS
Activation Date:
2017-07-27
Initial Registration Date:
2017-05-04

Commercial and government entity program

CAGE number:
7V6L6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2022-08-03

Contact Information

POC:
ANDRA DALTO

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083389 CLOVERDALE PRODUCTIONS ACTIVE 2015-08-12 2025-12-31 - 200 2ND AVE S, #414, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 200 2nd Ave S #414, St Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2017-02-07 200 2nd Ave S #414, St Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 200 2nd Ave S #414, St Petersburg, FL 33701 -
CONVERSION 2014-03-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000138723

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-16

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11500.00
Total Face Value Of Loan:
11500.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11500.00
Total Face Value Of Loan:
11500.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-14200.00
Total Face Value Of Loan:
800.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-14200.00
Total Face Value Of Loan:
800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$806.25
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State