Search icon

THE CLEANING SOLUTION, LLC - Florida Company Profile

Company Details

Entity Name: THE CLEANING SOLUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CLEANING SOLUTION, 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: 08 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000204573
FEI/EIN Number 81-0869257

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

Address: 5644 Tower Palms Lane, Lakeland, FL, 33811, US
Mail Address: 5644 Tower Palms Ln, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Velasco Leslie M Owne 5644 Tower Palms Ln, Lakeland, FL, 33811
VELASCO LESLIE M Agent 5644 Tower Palms Lane, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-09 5644 Tower Palms Lane, Lakeland, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 5644 Tower Palms Lane, Lakeland, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-05 5644 Tower Palms Lane, Lakeland, FL 33811 -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6929398608 2021-03-23 0455 PPS 139 Winston Ave, Lake Wales, FL, 33853-5045
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9432
Loan Approval Amount (current) 9432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Wales, POLK, FL, 33853-5045
Project Congressional District FL-18
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9479.42
Forgiveness Paid Date 2021-09-23
8933247310 2020-05-01 0455 PPP 139 Winston Avenue, Lake Wales, FL, 33853
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5655
Loan Approval Amount (current) 5655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Wales, POLK, FL, 33853-0100
Project Congressional District FL-18
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5713.75
Forgiveness Paid Date 2021-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State