Search icon

INSTANT CLEAN PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: INSTANT CLEAN PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSTANT CLEAN PROPERTY MANAGEMENT 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: 17 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: L17000061891
FEI/EIN Number 82-0912978

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

Address: 1006 e hillsborough ave, 1006 e hillsborough ave, tampa, FL, 33604, US
Mail Address: 1006 e hillsborough ave, 1006 e hillsborough ave, tampa, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER CALVIN A Authorized Member 1910 E NOEL ST, TAMPA, FL, 33610
fisher calvin aJr. Auth 1006 e hillsborough ave, tampa, FL, 33604
Crumbly Aaron B Agent 1006 e hillsborough ave, tampa, FL, 33604

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-09-26 1006 e hillsborough ave, 1006 e hillsborough ave, c, tampa, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 1006 e hillsborough ave, 1006 e hillsborough ave, c, tampa, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 1006 e hillsborough ave, 1006 e hillsborough ave, c, tampa, FL 33604 -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 Crumbly, Aaron B -

Documents

Name Date
REINSTATEMENT 2025-01-07
REINSTATEMENT 2023-09-26
REINSTATEMENT 2022-11-01
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-11-03
REINSTATEMENT 2019-07-12
LC Amendment 2017-05-17
Florida Limited Liability 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7036358702 2021-04-05 0455 PPP 14536 Diplomat Dr, Tampa, FL, 33613-2100
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11665
Loan Approval Amount (current) 11665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-2100
Project Congressional District FL-15
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11731.75
Forgiveness Paid Date 2021-10-29

Date of last update: 01 May 2025

Sources: Florida Department of State