Search icon

CLEARGOALS, LLC - Florida Company Profile

Company Details

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

CLEARGOALS, 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 Jun 2015 (10 years ago)
Date of dissolution: 02 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: L15000098973
FEI/EIN Number 47-4247205

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

Address: 31 CHEROKEE COURT W, PALM COAST, FL, 32137, US
Mail Address: 31 CHEROKEE COURT W, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKIEWICZ JOSEPH Managing Member 31 Cherokee Court W, Palm Coast, FL, 32137
MARKIEWICZ JOSEPH Agent 31 CHEROKEE COURT W, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060633 UBREAKIFIX EXPIRED 2016-06-20 2021-12-31 - 207 N SWEETWATER COVE BLVD, LONGWOOD, FL, 32779
G15000102232 UBREAKIFIX ACTIVE 2015-10-06 2025-12-31 - 31 CHEROKEE COURT W, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 31 CHEROKEE COURT W, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 31 CHEROKEE COURT W, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2017-03-13 31 CHEROKEE COURT W, PALM COAST, FL 32137 -
REINSTATEMENT 2016-10-12 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 MARKIEWICZ, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-10-12
Florida Limited Liability 2015-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8463797305 2020-05-01 0491 PPP 31 CHEROKEE CT W, PALM COAST, FL, 32137-8969
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39985
Loan Approval Amount (current) 39985
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 N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-8969
Project Congressional District FL-06
Number of Employees 7
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40417.71
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State