Search icon

FOAM2CLEAN EQUIPMENT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FOAM2CLEAN EQUIPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOAM2CLEAN EQUIPMENT 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: 18 Dec 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: L18000289811
FEI/EIN Number 83-3722483

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

Address: 1122 Chelsea Parc Dr, Minneola, FL, 34715, US
Mail Address: 1122 Chelsea Parc Dr, Minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS JEFFREY B Manager 1122 Chelsea Parc Dr, Minneola, FL, 34715
SIMMONS JEFFREY B Agent 1122 Chelsea Parc Dr, Minneola, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006848 FOAM2CLEAN EQUIPMENT EXPIRED 2019-01-13 2024-12-31 - 2760 CLINTON HEIGHTS CT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-02 1122 Chelsea Parc Dr, Minneola, FL 34715 -
CHANGE OF MAILING ADDRESS 2020-05-02 1122 Chelsea Parc Dr, Minneola, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-02 1122 Chelsea Parc Dr, Minneola, FL 34715 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000486322 ACTIVE 1000001004637 LAKE 2024-07-24 2044-07-31 $ 11,619.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J23000487736 ACTIVE 1000000966612 LAKE 2023-10-06 2043-10-11 $ 4,278.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-12-18

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15160.68
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15238.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State