Search icon

CLAUSE CONSTRUCTION SERVICES "LLC" - Florida Company Profile

Company Details

Entity Name: CLAUSE CONSTRUCTION SERVICES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAUSE CONSTRUCTION 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: 03 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: L15000132479
FEI/EIN Number 47-4728566

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

Address: 3700 HYDE PARK COURT, FORT MYERS, FL, 33908, US
Mail Address: 3700 HYDE PARK COURT, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAUSE JOHN A Manager 3700 HYDE PARK COURT, FORT MYERS, FL, 33908
CLAUSE NATALIE M Administrator 3700 HYDE PARK COURT, FORT MYERS, FL, 33908
CLAUSE JOHN A Agent 3700 HYDE PARK COURT, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-28 CLAUSE, JOHN A -
CHANGE OF PRINCIPAL ADDRESS 2019-05-21 3700 HYDE PARK COURT, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2019-05-21 3700 HYDE PARK COURT, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-21 3700 HYDE PARK COURT, FORT MYERS, FL 33908 -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-10-25
Florida Limited Liability 2015-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343684049 0418800 2018-12-20 870 MANGO LANE, NAPLES, FL, 34101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-12-20
Emphasis L: FALL, P: FALL
Case Closed 2019-05-13

Related Activity

Type Inspection
Activity Nr 1368412
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2019-03-13
Current Penalty 3031.0
Initial Penalty 3031.0
Final Order 2019-04-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder shall not be used as a step: On or about December 12, 2018, at 870 Mango Lane, Naples, FL 34101 an employee securing mulls to a residence using an A-frame ladder used the top step and was exposed to a 8-ft. fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7845867303 2020-04-30 0455 PPP 3700 HYDE PARK CT, FORT MYERS, FL, 33908-4116
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58226
Loan Approval Amount (current) 58226
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 FORT MYERS, LEE, FL, 33908-4116
Project Congressional District FL-19
Number of Employees 6
NAICS code 236220
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 48833.9
Forgiveness Paid Date 2021-08-05

Date of last update: 03 May 2025

Sources: Florida Department of State