Search icon

CLEO MITCHELL LLC - Florida Company Profile

Company Details

Entity Name: CLEO MITCHELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEO MITCHELL 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: 19 Jul 2017 (8 years ago)
Document Number: L17000154932
FEI/EIN Number 82-2226310

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

Address: 6219 PALMA DELMAR BLVD S, 205 BUILDING D, ST PETERSBURG, FL, 33715, US
Mail Address: 6219 PALMA DELMAR BLVD S, 205 BUILDING D, ST PETERSBURG, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL CLEO Manager 6219 PALMA DELMAR BLVD S, ST PETERSBURG, FL, 33715
MITCHELL CLEO Agent 6219 PALMA DELMAR BLVD S, ST PETERSBURG, FL, 33715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 6219 PALMA DELMAR BLVD S, 205 BUILDING D, ST PETERSBURG, FL 33715 -
CHANGE OF MAILING ADDRESS 2021-01-19 6219 PALMA DELMAR BLVD S, 205 BUILDING D, ST PETERSBURG, FL 33715 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 6219 PALMA DELMAR BLVD S, 205 BUILDING D, ST PETERSBURG, FL 33715 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
Florida Limited Liability 2017-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7425967901 2020-06-17 0455 PPP 1101 59th Avenue North, St. Petersburg, FL, 33703-1127
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20583.34
Loan Approval Amount (current) 20583.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Petersburg, PINELLAS, FL, 33703-1127
Project Congressional District FL-14
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20856.28
Forgiveness Paid Date 2021-10-15
5565918504 2021-03-01 0455 PPS 1101 59th Ave N, St Petersburg, FL, 33703-1127
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) 20833.34
Loan Approval Amount (current) 20833.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33703-1127
Project Congressional District FL-14
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21002.29
Forgiveness Paid Date 2021-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State