Search icon

CLEAN PATH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CLEAN PATH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN PATH 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: 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: 07 Oct 2015 (10 years ago)
Date of dissolution: 03 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: L15000171037
FEI/EIN Number 47-5275015

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

Address: 90 3RD STREET, FORT MYERS, FL, 33907
Mail Address: 90 3RD STREET, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATILLA TOMAS Authorized Person 90 3RD STREET, FORT MYERS, FL, 33907
MATILLA TOMAS Agent 90 3RD STREET, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 90 3RD STREET, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2025-03-01 90 3RD STREET, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2024-03-01 90 3RD STREET, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 90 3RD STREET, FORT MYERS, FL 33907 -
VOLUNTARY DISSOLUTION 2022-03-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 MATILLA, TOMAS -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-22
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4587188408 2021-02-06 0455 PPS 90 3rd St, Fort Myers, FL, 33907-2411
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6062.27
Loan Approval Amount (current) 6062.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-2411
Project Congressional District FL-19
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6089.89
Forgiveness Paid Date 2021-07-23
3059707306 2020-04-29 0455 PPP 90 3RD ST, FORT MYERS, FL, 33907-2411
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-2411
Project Congressional District FL-19
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6048.33
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State