Search icon

RP CLEAN LLC - Florida Company Profile

Company Details

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

RP CLEAN 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: 17 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2021 (3 years ago)
Document Number: L15000209797
FEI/EIN Number 81-0905546

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

Address: 12000 N. Dale Mabry Hwy., Coventry Square Office Plaza, Tampa, FL, 33618, US
Mail Address: PO Box 102, BRANDON, FL, 33509, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ YENIFER Manager 1408 SUNNYHILLS DR, BRANDON, FL, 33510
Torres Roberto Manager 1408 SUNNYHILLS DR, BRANDON, FL, 33510
Vazquez Jonathan Manager 1154 Oak Valley Dr, Auburndale, FL, 33823
AIPUNTO LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 1154 Oak Valley Dr, Auburndale, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 12000 N. Dale Mabry Hwy., Coventry Square Office Plaza, Suite #264, Room C, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2022-04-25 AIPUNTO, LLC -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-10-08 12000 N. Dale Mabry Hwy., Coventry Square Office Plaza, Suite #264, Room C, Tampa, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-07-21
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-02-23
REINSTATEMENT 2021-10-26
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-10-03
REINSTATEMENT 2018-10-08
LC Amendment and Name Change 2017-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8655187304 2020-05-01 0455 PPP 1408 SUNNYHILLS DR, BRANDON, FL, 33510-2647
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2291
Loan Approval Amount (current) 2291
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 BRANDON, HILLSBOROUGH, FL, 33510-2647
Project Congressional District FL-15
Number of Employees 33
NAICS code 561720
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 -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State