Search icon

S.D. HELPING HANDS CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: S.D. HELPING HANDS CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.D. HELPING HANDS CLEANING SERVICES 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: 31 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2020 (5 years ago)
Document Number: L17000024664
FEI/EIN Number 81-4119287

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

Address: 20 nw 24th ave, OCALA, FL, 34476, US
Mail Address: PO Box 1444, OCALA, FL, 34478, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Donaldson Shalicia M Owne PO Box 1444, OCALA, FL, 34478
DONALDSON SHALICIA M Agent 20 NW. 24th Ave., OCALA, FL, 34478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 20 nw 24th ave, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2021-05-01 20 nw 24th ave, OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 20 NW. 24th Ave., OCALA, FL 34478 -
REINSTATEMENT 2020-02-21 - -
REGISTERED AGENT NAME CHANGED 2020-02-21 DONALDSON, SHALICIA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-02-21
ANNUAL REPORT 2018-02-19
Florida Limited Liability 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2590488308 2021-01-21 0491 PPP 4755 SW 114th Pl, Ocala, FL, 34476-4302
Loan Status Date 2022-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38858
Servicing Lender Name Sunrise Banks National Association
Servicing Lender Address 200 University Ave West, SAINT PAUL, MN, 55103-2074
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34476-4302
Project Congressional District FL-03
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 38858
Originating Lender Name Sunrise Banks National Association
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3229.72
Forgiveness Paid Date 2022-01-03
6389958706 2021-04-04 0491 PPS 4577 114TH PL, OCALA, FL, 34476
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5947
Loan Approval Amount (current) 5947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34476
Project Congressional District FL-02
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5972.09
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State