Search icon

AMAZING GRACE CLEANING LLC - Florida Company Profile

Company Details

Entity Name: AMAZING GRACE CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMAZING GRACE 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: 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: 09 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L18000164900
FEI/EIN Number 83-1165447

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

Address: 7200 Carlowe Ave., Cocoa, FL, 32927, US
Mail Address: 7200 Carlowe Ave., Cocoa, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKE BRITTANY Agent 7200 Carlowe Ave., Cocoa, FL, 32927
LOCKE BRITTANY Manager 7200 Carlowe Ave., Cocoa, FL, 32927

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-30 LOCKE, BRITTANY -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 7200 Carlowe Ave., Cocoa, FL 32927 -
CHANGE OF MAILING ADDRESS 2020-04-13 7200 Carlowe Ave., Cocoa, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 7200 Carlowe Ave., Cocoa, FL 32927 -
LC STMNT OF RA/RO CHG 2019-07-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-04-13
CORLCRACHG 2019-07-08
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6309548005 2020-06-30 0455 PPP 22110 57th Avenue east, Bradenton, FL, 34211
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34211-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2531.6
Forgiveness Paid Date 2021-10-04
2262968409 2021-02-03 0455 PPS 22110 57th Ave E, Bradenton, FL, 34211-1914
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34211-1914
Project Congressional District FL-16
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2516.04
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State