Search icon

PRECISION CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PRECISION CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION CLEANING SERVICES 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: 15 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L14000079335
FEI/EIN Number 46-5683191

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

Address: 101 Marketside Avenue, #404-192, Ponte Vedra Beach, FL, 32081, US
Mail Address: PO BOX 551435, Jacksonville, FL, 32255, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JONATHAN Auth PO BOX 551435, Jacksonville, FL, 32255
Cabrera Johanna Manager PO BOX 551435, Jacksonville, FL, 32255
PORTNOY CPA, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 9283 San Jose Blvd, Unit 101, Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Portnoy CPA, PLLC -
CHANGE OF MAILING ADDRESS 2024-04-29 101 Marketside Avenue, #404-192, Ponte Vedra Beach, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 101 Marketside Avenue, #404-192, Ponte Vedra Beach, FL 32081 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-10-17
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-09-30
REINSTATEMENT 2018-10-02
REINSTATEMENT 2017-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2083297309 2020-04-29 0491 PPP 6000 Philips Highway Suite 1, JACKSONVILLE, FL, 32216-5958
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247998.35
Loan Approval Amount (current) 155809
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32216-5958
Project Congressional District FL-05
Number of Employees 20
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158041.55
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State