Search icon

CLEAN CASA LLC - Florida Company Profile

Company Details

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

CLEAN CASA 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: 15 Sep 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000172874
FEI/EIN Number 81-3887488

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

Address: 70 Alhambra dr, MERRITT ISLAND, FL, 32952, US
Mail Address: 70 Alhambra dr, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER YULISA Y Manager 70 Alhambra dr, MERRITT ISLAND, FL, 32952
Meyer Yulisa Y Agent 70 Alhambra dr, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-10 70 Alhambra dr, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-10 70 Alhambra dr, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2020-10-10 70 Alhambra dr, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2020-10-10 Meyer , Yulisa Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5807098903 2021-04-30 0455 PPS 1173 Potomac Dr, Merritt Island, FL, 32952-7220
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8705
Loan Approval Amount (current) 8705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merritt Island, BREVARD, FL, 32952-7220
Project Congressional District FL-08
Number of Employees 7
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8619147306 2020-05-01 0455 PPP 1173 POTOMAC DR, MERRITT ISLAND, FL, 32952
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10135
Loan Approval Amount (current) 10135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRITT ISLAND, BREVARD, FL, 32952-2400
Project Congressional District FL-08
Number of Employees 7
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10263.1
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State