Search icon

CLEAN HEART 716 AUTO LLC - Florida Company Profile

Company Details

Entity Name: CLEAN HEART 716 AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN HEART 716 AUTO 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: 10 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L16000028407
FEI/EIN Number 81-1600528

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

Address: 1804 nw 29 st, Oakland Park, FL, 33311, US, Oakland Park, FL, 33311, US
Mail Address: 11148 Genova Ter, Hampton, GA, 30228, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murphy Carvell Manager 11148 Genova Ter, Hampton, GA, 30228
Wiggins Angelo Agent 2331 Nw 46Ave, Lauderhill, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-06 2331 Nw 46Ave, Lauderhill, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-06 1804 nw 29 st, Oakland Park, FL, 33311, US, Oakland Park, FL 33311 -
CHANGE OF MAILING ADDRESS 2023-06-06 1804 nw 29 st, Oakland Park, FL, 33311, US, Oakland Park, FL 33311 -
REGISTERED AGENT NAME CHANGED 2023-06-06 Wiggins, Angelo -
REINSTATEMENT 2023-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-06
REINSTATEMENT 2023-03-18
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-06-30
Florida Limited Liability 2016-02-10

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
125125.00
Total Face Value Of Loan:
125125.00
Date:
2020-06-29
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:
125125.00
Total Face Value Of Loan:
125125.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125125
Current Approval Amount:
125125
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
126424.24
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125125
Current Approval Amount:
125125
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
126300.83

Date of last update: 02 May 2025

Sources: Florida Department of State