Search icon

BINS BE CLEAN, LLC - Florida Company Profile

Company Details

Entity Name: BINS BE CLEAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BINS BE 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: 05 Jul 2016 (9 years ago)
Document Number: L16000129821
FEI/EIN Number 81-3287882

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

Address: 208 79th St W, Bradenton, FL, 34209, US
Mail Address: PO Box 14182, Bradenton, FL, 34280, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Welch Nathan Authorized Member 208 79th St W, Bradenton, FL, 34209
Hardinger Ethan Auth 7495 W Azure, Las Vegas, NV, 89130
Hosch Rather Auth 208 79th St W, Bradenton, FL, 34209
WELCH NATHAN Agent 208 79th St W, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000098503 BUBBLE BINZ MANASOTA ACTIVE 2024-08-19 2029-12-31 - PO BOX 1645, HOLMES BEACH, FL, 34218
G20000024565 BINS BE CLEAN ACTIVE 2020-02-25 2025-12-31 - PO BOX 1645, HOLMES BEACH, FL, 34218
G19000004486 BINS BE CLEAN LLC EXPIRED 2019-01-09 2024-12-31 - PO BOX 1645, HOLMES BEACH, FL, 34218
G16000071282 BINS BE CLEAN EXPIRED 2016-07-19 2021-12-31 - PO BOX 1645, HOLMES BEACH, FL, 34218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 208 79th St W, Bradenton, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 208 79th St W, Bradenton, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 208 79th St W, Bradenton, FL 34209 -
REGISTERED AGENT NAME CHANGED 2024-04-22 WELCH, NATHAN -
CHANGE OF MAILING ADDRESS 2017-02-15 208 79th St W, Bradenton, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-12-12
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2607907206 2020-04-16 0455 PPP 309 B 61ST ST, HOLMES BEACH, FL, 34217-1509
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2600
Loan Approval Amount (current) 2600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLMES BEACH, MANATEE, FL, 34217-1509
Project Congressional District FL-16
Number of Employees 1
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2621.59
Forgiveness Paid Date 2021-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State