Search icon

CLANESTHESIA LLC - Florida Company Profile

Company Details

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

CLANESTHESIA 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: 22 Aug 2014 (11 years ago)
Date of dissolution: 27 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2021 (4 years ago)
Document Number: L14000132287
FEI/EIN Number 47-1952372

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

Address: 14616 ROCKY BROOK DR, Tampa, FL, 33625, US
Mail Address: 14616 ROCKY BROOK DR, Tampa, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLOCK CHRISTINA A Manager 12712 Princewood Ct., Tampa, FL, 33626
BULLOCK Christina A Agent 12712 PRINCEWOOD CT, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-09 14616 ROCKY BROOK DR, Tampa, FL 33625 -
CHANGE OF MAILING ADDRESS 2020-09-09 14616 ROCKY BROOK DR, Tampa, FL 33625 -
REINSTATEMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-17 BULLOCK, Christina A -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 12712 PRINCEWOOD CT, TAMPA, FL 33626 -
LC STMNT OF RA/RO CHG 2017-01-19 - -
REINSTATEMENT 2016-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-27
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-25
CORLCRACHG 2017-01-19
REINSTATEMENT 2016-12-16
ANNUAL REPORT 2015-02-19
Florida Limited Liability 2014-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2332997701 2020-05-01 0455 PPP 12712 PRINCEWOOD CT, TAMPA, FL, 33626
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1300
Project Congressional District FL-14
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11220.26
Forgiveness Paid Date 2021-06-04

Date of last update: 03 May 2025

Sources: Florida Department of State