Search icon

KLEANSLATE, LLC - Florida Company Profile

Company Details

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

KLEANSLATE, 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: 09 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: L14000075909
FEI/EIN Number 611890206

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

Address: 11503 Prosperous Drive, ODESSA, FL, 33556, US
Mail Address: 11503 Prosperous Drive, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATOR JANITORIAL SERVICES INC. Othe -
Meyer James M Vice President 11503 Prosperous Drive, ODESSA, FL, 33556
MEYER ERIN Agent 11503 Prosperous Dr, Odesa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148656 THE CLEANING PROS ACTIVE 2020-11-19 2025-12-31 - 11503 PROSPEROUS DRIVE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 11503 Prosperous Dr, Odesa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 11503 Prosperous Drive, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2021-03-09 11503 Prosperous Drive, ODESSA, FL 33556 -
LC STMNT OF RA/RO CHG 2018-07-05 - -
REGISTERED AGENT NAME CHANGED 2018-07-05 MEYER, ERIN -
LC AMENDMENT 2018-05-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-07-05
LC Amendment 2018-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6378087202 2020-04-28 0455 PPP 11451 Challenger Ave, ODESSA, FL, 33556
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ODESSA, HILLSBOROUGH, FL, 33556-0001
Project Congressional District FL-14
Number of Employees 10
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30366.1
Forgiveness Paid Date 2020-11-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State