Search icon

QUALITY CLEANER 4U, LLC - Florida Company Profile

Company Details

Entity Name: QUALITY CLEANER 4U, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY CLEANER 4U, 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: 03 Jul 2017 (8 years ago)
Document Number: L17000142714
FEI/EIN Number 82-2650484

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

Address: 617 Irvington Ave, ORLANDO, FL, 32803, US
Mail Address: P.O. BOX 568663, ORLANDO, FL, 32856, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CHRISTINA Chief Executive Officer P.O. BOX 568663, ORLANDO, FL, 32856
HERNANDEZ ISABELLA R Auth P.O. BOX 568663, ORLANDO, FL, 32856
Hernandez Isabella Agent 617 Irvington Ave, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 617 Irvington Ave, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2021-03-15 Hernandez, Isabella -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 617 Irvington Ave, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2020-02-07 617 Irvington Ave, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
AMENDED ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-29
Florida Limited Liability 2017-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3360758501 2021-02-23 0491 PPS 635 San Juan Blvd, Orlando, FL, 32807-1633
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5524
Loan Approval Amount (current) 5524
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-1633
Project Congressional District FL-10
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5555.63
Forgiveness Paid Date 2021-09-21
1970698200 2020-07-31 0491 PPP 635 San Juan Blvd, Orlando, FL, 32807-1633
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5524
Loan Approval Amount (current) 5524
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-1633
Project Congressional District FL-10
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5583.48
Forgiveness Paid Date 2021-09-02

Date of last update: 02 May 2025

Sources: Florida Department of State