Search icon

BLEACH PLEASE LLC - Florida Company Profile

Company Details

Entity Name: BLEACH PLEASE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLEACH PLEASE 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: 28 Oct 2015 (10 years ago)
Document Number: L15000183443
FEI/EIN Number 47-5454936

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

Address: 1560 WELLS ROAD STE 108, ORANGE PARK, FL, 32073, US
Mail Address: 1560 WELLS ROAD STE 108, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWK JENNIFER Manager 1929 LAKE FOREST LN, FLEMING ISLAND, FL, 32003
KILE HEATHER Manager 8397 STAPLEHURST DR, JACKSONVILLE, FL, 32244
Jennifer Hawk Agent 1560 WELLS ROAD STE 108, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 Jennifer, Hawk -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 1560 WELLS ROAD STE 108, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1560 WELLS ROAD STE 108, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2024-02-06 1560 WELLS ROAD STE 108, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2018-02-05 OCEAN, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 6260 DUPONT STATION COURT EAST, SUITE C, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1153067802 2020-05-01 0491 PPP 1562 WELLS RD STE 12, ORANGE PARK, FL, 32073
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORANGE PARK, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88306.94
Forgiveness Paid Date 2021-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State