Search icon

CLEANING WAVE SERVICES LLC - Florida Company Profile

Company Details

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

CLEANING WAVE 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: 13 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2017 (8 years ago)
Document Number: L15000027711
FEI/EIN Number 47-3144079

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

Address: 1200 SW MANCUSO AVE., PORT ST LUCIE, FL, 34953, US
Mail Address: 1200 SW MANCUSO AVE., PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEIRA ANTONIO Manager 1200 SW MANCUSO AVE, PORT ST LUCIE, FL, 34953
FIGUEIRA ANTONIETA Manager 1200 SW MANCUSO AVE, PORT ST LUCIE, FL, 34953
FIGUEIRA ANTONIO R Agent 1200 SW MANCUSO AVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 1200 SW MANCUSO AVE, PORT ST LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-06 1200 SW MANCUSO AVE., PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2017-07-06 1200 SW MANCUSO AVE., PORT ST LUCIE, FL 34953 -
REINSTATEMENT 2017-02-24 - -
REGISTERED AGENT NAME CHANGED 2017-02-24 FIGUEIRA, ANTONIO Ricardo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-02-24
Florida Limited Liability 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7658618604 2021-03-24 0455 PPS 1200 SW Mancuso Ave, Port St Lucie, FL, 34953-5320
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7854
Loan Approval Amount (current) 7854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34953-5320
Project Congressional District FL-21
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7893.71
Forgiveness Paid Date 2021-09-27
9282017202 2020-04-28 0455 PPP 1200 SW MANCUSO AVE, PORT ST LUCIE, FL, 34953
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8667
Loan Approval Amount (current) 8667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34953-1000
Project Congressional District FL-21
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8761.37
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State