Search icon

CLB NETWORK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLB NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLB NETWORK, 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: 11 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: L16000007100
FEI/EIN Number 81-1506736

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

Address: 1181 Crayton Rd, Naples, FL, 34102, US
Mail Address: 1181 Crayton Rd., Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Myers Michael Manager 1181 Crayton Rd, Naples, FL, 34102
Myers Michael Agent 1181 Crayton Rd, NAPLES, FL, 34102
ADVANTC CAPITAL, LLC Authorized Member 1181 CRAYTON RD., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1181 Crayton Rd, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-01-02 1181 Crayton Rd, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Myers, Michael -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 1181 Crayton Rd, NAPLES, FL 34102 -
LC AMENDMENT 2020-05-01 - -
REGISTERED AGENT NAME CHANGED 2019-04-26 BERNARD, BARONE J, TR -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-07
LC Amendment 2020-05-01
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-09-16
ANNUAL REPORT 2017-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
140882.00
Total Face Value Of Loan:
140882.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140882
Current Approval Amount:
140882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133441.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State