Search icon

CLEANFAST USA LLC - Florida Company Profile

Company Details

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

CLEANFAST USA 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 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2015 (10 years ago)
Document Number: L15000008837
FEI/EIN Number 47-2814136

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

Address: 1562 CASTILE ST, CELEBRATION, FL, 34747, US
Mail Address: P.O. Box 470223, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B&S ACCOUNTING AND TAX SERVICE LLC Agent 2600 Lake Lucien Dr, Maitland, FL, 32751
BUTTON STEVEN Manager 1562 CASTILE ST, CELEBRATION, FL, 34747
BUTTON HOLLY Manager 1562 CASTILE ST, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000134385 CLEAN CANS ACTIVE 2022-10-27 2027-12-31 - 1313 GREEN FOREST CT. #201, WINTER GARDEN, FL, 34787
G16000118810 CLEAN CANS USA EXPIRED 2016-11-02 2021-12-31 - P.O BOX 470223, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2600 Lake Lucien Dr, Suite 405, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2019-04-27 1562 CASTILE ST, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-13 1562 CASTILE ST, CELEBRATION, FL 34747 -
LC AMENDMENT 2015-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-06-13
LC Amendment 2015-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6429437310 2020-04-30 0455 PPP P.O. Box 470223, KISSIMMEE, FL, 34747
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41195
Servicing Lender Name Midwest Regional Bank
Servicing Lender Address 363 Festus Centre Dr, FESTUS, MO, 63028-2400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34747-0001
Project Congressional District FL-09
Number of Employees 3
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 41195
Originating Lender Name Midwest Regional Bank
Originating Lender Address FESTUS, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17764.93
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State