Search icon

WECLEAN COMMERCIAL CLEANING LLC

Company Details

Entity Name: WECLEAN COMMERCIAL CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Jul 2018 (7 years ago)
Document Number: L18000179391
FEI/EIN Number 83-1367851
Address: 111 North Powerline Road, Deerfield Beach, FL 33442
Mail Address: 111 North Powerline Road, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WECLEAN COMMERCIAL CLEANING LL 401(K) PROFIT SHARING PLAN & TRU 2023 831367851 2024-07-30 WECLEAN COMMERCIAL CLEANING 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9543717011
Plan sponsor’s address 111 N POWERLINE RD, DEERFIELD, FL, 33064

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
WECLEAN COMMERCIAL CLEANING LL 401(K) PROFIT SHARING PLAN & TRU 2022 831367851 2024-02-14 WECLEAN COMMERCIAL CLEANING 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9543717011
Plan sponsor’s address 111 N POWERLINE RD, DEERFIELD, FL, 33064

Signature of

Role Plan administrator
Date 2024-02-14
Name of individual signing BRIGITA PINTO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Goodis & Company, PA, CPAs Agent 9600 West Sample, 404, Coral Springs, FL 33065

Authorized Member

Name Role Address
Pinto, Brigita M Authorized Member 111, North PowErline road Deerfield Beach, FL 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 111 North Powerline Road, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2021-05-01 111 North Powerline Road, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2021-05-01 Goodis & Company, PA, CPAs No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 9600 West Sample, 404, Coral Springs, FL 33065 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-19
Florida Limited Liability 2018-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1641877710 2020-05-01 0455 PPP 6917 JULIA GARDENS DR, COCONUT CREEK, FL, 33073
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60660
Loan Approval Amount (current) 60660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COCONUT CREEK, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 11
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61208.23
Forgiveness Paid Date 2021-03-30

Date of last update: 17 Feb 2025

Sources: Florida Department of State