Search icon

GULF COAST CLEANING AND HOME WATCH SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST CLEANING AND HOME WATCH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST CLEANING AND HOME WATCH SOLUTIONS, 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: 20 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2018 (7 years ago)
Document Number: L15000178641
FEI/EIN Number 47-5362362

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

Address: 1524 SW 43rd Ln, Cape Coral, FL, 33914, US
Mail Address: 1524 SW 43rd Ln, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIQUELME LISSETTE Manager 1524 SW 43rd Ln, Cape Coral, FL, 33914
RIQUELME Lissette Agent 1524 SW 43rd Ln, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 1524 SW 43rd Ln, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2024-04-18 1524 SW 43rd Ln, Cape Coral, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1524 SW 43rd Ln, Cape Coral, FL 33914 -
REGISTERED AGENT NAME CHANGED 2021-03-28 RIQUELME, Lissette -
LC AMENDMENT 2018-06-14 - -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-04
LC Amendment 2018-06-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-15
REINSTATEMENT 2016-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6622689004 2021-05-23 0455 PPP 7794 Esmeralda Way Apt 104, Naples, FL, 34109-0701
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7719.77
Loan Approval Amount (current) 7719.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-0701
Project Congressional District FL-19
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7770.81
Forgiveness Paid Date 2022-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State