Search icon

CLEVER ACTIONS, LLC - Florida Company Profile

Company Details

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

CLEVER ACTIONS, 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: 05 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000139342
FEI/EIN Number 47-1771237

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

Address: 2743 NW 42ND AVENUE, COCONUT CREEK, FL, 33066, US
Mail Address: 2743 NW 42ND AVENUE, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUMAITRE RICHARD K Manager 2743 NW 42ND AVENUE, COCONUT CREEK, FL, 33066
AUMAITRE RICHARD K Agent 2743 NW 42ND AVENUE, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128154 BALTIC WONDER EXPIRED 2019-12-04 2024-12-31 - 1700 BANKS RD. #50H, MARGATE, FL, 33063
G15000085345 ZEN SPIRIT EXPIRED 2015-08-18 2020-12-31 - 7378 W ATLANTIC BLVD. #234, MARGATE, FL, 33063
G14000107543 BABY FENIX EXPIRED 2014-10-23 2019-12-31 - 7378 W ATLANTIC BLVD #234, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 2743 NW 42ND AVENUE, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2020-01-14 2743 NW 42ND AVENUE, COCONUT CREEK, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 2743 NW 42ND AVENUE, COCONUT CREEK, FL 33066 -
LC AMENDMENT 2016-12-02 - -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-05-27
ANNUAL REPORT 2017-01-16
LC Amendment 2016-12-02
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-05
Florida Limited Liability 2014-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7173807303 2020-04-30 0455 PPP 2743 NW 42ND AVE, COCONUT CREEK, FL, 33066-2107
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20317
Loan Approval Amount (current) 20317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COCONUT CREEK, BROWARD, FL, 33066-2107
Project Congressional District FL-23
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20559.13
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State