Search icon

EMMACULATE CLEANING SERVICES LLC - Florida Company Profile

Company Details

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

EMMACULATE CLEANING 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: 10 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: L15000101230
FEI/EIN Number 47-4242153

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

Address: 9644 TAVERNIER DR, BOCA RATON, FL, 33496, US
Mail Address: 9644 TAVERNIER DR, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINOCO MARJORIE G Auth 9644 TAVERNIER DR, BOCA RATON, FL, 33496
TINOCO MARJORIE G President 9644 TAVERNIER DR, BOCA RATON, FL, 33496
TINOCO MARJORIE G Agent 9644 TAVERNIER DR, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 9644 TAVERNIER DR, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2022-03-29 9644 TAVERNIER DR, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2022-03-29 TINOCO, MARJORIE G -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 9644 TAVERNIER DR, BOCA RATON, FL 33496 -
REINSTATEMENT 2016-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-28
Florida Limited Liability 2015-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2720167701 2020-05-01 0455 PPP 9534 AFFIRMED LN, BOCA RATON, FL, 33496
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56250
Loan Approval Amount (current) 56250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33496-1000
Project Congressional District FL-22
Number of Employees 10
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State