Search icon

CLEARWATER FUEL LLC - Florida Company Profile

Company Details

Entity Name: CLEARWATER FUEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARWATER FUEL 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: 15 Sep 2016 (9 years ago)
Document Number: L16000172595
FEI/EIN Number 81-4392501

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

Address: 1285 CLEVELAND ST, CLEARWATER, FL, 33755, US
Mail Address: 1285 CLEVELAND ST, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKHTER BIPU Manager 10120 GRAND OAK CIR, MADEIRA BEACH, FL, 33708
ISHAQUE ABUL Manager 1285 CLEVELAND ST, CLEARWATER, FL, 33755
AKHTER BIPU Agent 1285 CLEVELAND ST, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000119691 BETTY LANE CITGO ACTIVE 2023-09-27 2028-12-31 - 1285 CLEVELAND ST, CLEARWTER, FL, 33755
G22000085271 BETTY LANE CITGO ACTIVE 2022-07-19 2027-12-31 - 1285 CLEVELAND ST, CLEARWTER, FL, 33755
G16000136288 BETTY LANE CITGO EXPIRED 2016-12-19 2021-12-31 - 1285 CLEVELAND ST, CLEARWTAER, FL, 33708

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4742808710 2021-04-01 0455 PPS 1285 Cleveland St, Clearwater, FL, 33755-4912
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-4912
Project Congressional District FL-13
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13155.64
Forgiveness Paid Date 2022-06-14
9700437301 2020-05-02 0455 PPP 1285 CLEVELAND ST, CLEARWATER, FL, 33755
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10864
Loan Approval Amount (current) 10864
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33755-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10996.15
Forgiveness Paid Date 2021-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State