Search icon

WAY TOO BRIGHT CLEANING LLC - Florida Company Profile

Company Details

Entity Name: WAY TOO BRIGHT CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAY TOO BRIGHT CLEANING 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: 23 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000075067
FEI/EIN Number 82-4866716

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

Address: 1020 Cottonwood St, Leesburg, FL, 34748, US
Mail Address: 1020 Cottonwood St, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Price ANDREA J Manager 1020 Cottonwood St, Leesburg, FL, 34748
Price ANDREA J Agent 1020 Cottonwood St, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1020 Cottonwood St, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2022-04-26 1020 Cottonwood St, Leesburg, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 1020 Cottonwood St, Leesburg, FL 34748 -
REGISTERED AGENT NAME CHANGED 2021-03-03 Price, ANDREA J -
REINSTATEMENT 2021-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-22
REINSTATEMENT 2021-03-03
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8382228804 2021-04-22 0491 PPS 7754 County Road 109G, Lady Lake, FL, 32159-8853
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lady Lake, SUMTER, FL, 32159-8853
Project Congressional District FL-11
Number of Employees 1
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15743.92
Forgiveness Paid Date 2022-02-03
3665497707 2020-05-01 0491 PPP 7754 CR 109G, Lady Lake, FL, 32159
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1141.68
Loan Approval Amount (current) 1141.68
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 Lady Lake, LAKE, FL, 32159-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1157.82
Forgiveness Paid Date 2021-10-04

Date of last update: 03 May 2025

Sources: Florida Department of State