Search icon

LOU'S CLEANING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOU'S CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOU'S CLEANING 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: 03 Dec 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Aug 2015 (10 years ago)
Document Number: L14000185064
FEI/EIN Number 47-2184961

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

Address: 1029 Airport Pulling Rd, Suite B2, NAPLES, FL, 34104, US
Mail Address: 1029 Airport Pulling Rd, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIROFF TARESA Managing Member 1029 Airport Pulling Rd, NAPLES, FL, 34104
Spiroff Taresa Agent 1029 Airport Pulling Rd, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075136 CLEANNAPLES EXPIRED 2015-07-20 2020-12-31 - PO BOX 11031, NAPLES, FL, 34101
G14000129319 CLEANFLORIDA ACTIVE 2014-12-23 2030-12-31 - 1029 AIRPORT PULLING ROAD NORTH SUITE B1, B2, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 1029 Airport Pulling Rd, Suite B2, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2017-01-06 1029 Airport Pulling Rd, Suite B2, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2017-01-06 Spiroff, Taresa -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 1029 Airport Pulling Rd, Suite B2, NAPLES, FL 34104 -
LC STMNT OF RA/RO CHG 2015-08-17 - -
LC AMENDMENT 2015-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000294621 TERMINATED 1000000743272 COLLIER 2017-05-12 2027-05-24 $ 493.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-30

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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112993.37
Current Approval Amount:
112993.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114172.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State