Search icon

CLAIRE MADELIENE CASSEUS, LLC - Florida Company Profile

Company Details

Entity Name: CLAIRE MADELIENE CASSEUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAIRE MADELIENE CASSEUS, 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: 30 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000082100
FEI/EIN Number 82-5117886

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

Address: 3001 W SILVER SPRINGS BLVD, OCALA, FL, 34475, US
Mail Address: 3001 W SILVER SPRINGS BLVD, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSEUS CLAIRE M Chief Executive Officer 3001 W SILVER SPRINGS BLVD, OCALA, FL, 34475
CASSEUS CLAIRE M Agent 3001 W SILVER SPRINGS BLVD, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-06 3001 W SILVER SPRINGS BLVD, BLDG 100 STE 105, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2020-06-06 3001 W SILVER SPRINGS BLVD, BLDG 100 STE 105, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-06 3001 W SILVER SPRINGS BLVD, BLDG 100 STE 105, OCALA, FL 34475 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9142778909 2021-05-12 0491 PPS 3001 W Silver Springs Blvd # 105, Ocala, FL, 34475-5647
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11840
Loan Approval Amount (current) 11840
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475-5647
Project Congressional District FL-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11917.53
Forgiveness Paid Date 2022-01-19
5908497309 2020-04-30 0491 PPP 4750 NW 44TH CT, OCALA, FL, 34482
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11837
Loan Approval Amount (current) 11837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OCALA, MARION, FL, 34482-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11984.56
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State