Search icon

CLEAN ASSET ENVIRONMENTAL, LLC - Florida Company Profile

Company Details

Entity Name: CLEAN ASSET ENVIRONMENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN ASSET ENVIRONMENTAL, 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: 23 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 May 2015 (10 years ago)
Document Number: L15000032093
FEI/EIN Number 47-3207277

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

Address: 2317 EASTGATE WAY, TALLAHASSEE, FL, 32308, US
Mail Address: 3122 MAHAN DRIVE, SUITE 801-342, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH ROBERT LIV Manager 2317 EASTGATE WAY, TALLAHASSEE, FL, 32308
MACGRAW GLENN R Manager 5426 PINDERTON WAY, TALLAHASSEE, FL, 32317
RICH ROBERT LIV Agent 2317 EASTGATE WAY, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 2317 EASTGATE WAY, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2016-03-10 RICH, ROBERT L, IV -
LC AMENDMENT 2015-05-12 - -
CHANGE OF MAILING ADDRESS 2015-05-12 2317 EASTGATE WAY, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8888127200 2020-04-28 0491 PPP 3122 Mahan Drive, Suite 801-342, Tallahassee, FL, 32308
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19142
Servicing Lender Name First State Bank of Blakely
Servicing Lender Address 2213 S Main St, BLAKELY, GA, 39823-2204
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32308-0001
Project Congressional District FL-02
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19142
Originating Lender Name First State Bank of Blakely
Originating Lender Address BLAKELY, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41923.95
Forgiveness Paid Date 2020-12-09
7468008510 2021-03-06 0491 PPS 3122 Mahan Dr Ste 801-342, Tallahassee, FL, 32308-2500
Loan Status Date 2022-03-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.67
Loan Approval Amount (current) 41666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19142
Servicing Lender Name First State Bank of Blakely
Servicing Lender Address 2213 S Main St, BLAKELY, GA, 39823-2204
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32308-2500
Project Congressional District FL-02
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19142
Originating Lender Name First State Bank of Blakely
Originating Lender Address BLAKELY, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41847.23
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State