Search icon

CLEAN BLENDS LLC

Company Details

Entity Name: CLEAN BLENDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Feb 2019 (6 years ago)
Date of dissolution: 14 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: L19000046827
FEI/EIN Number 83-4248329
Address: 2777 BEE RIDGE ROAD, SARASOTA, FL 34239
Mail Address: 204 Derby Downs Place, Apt 104, Brandon, FL 33510
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Shriver, John L, Jr. Agent 204 Derby Downs Place, Apt 104, Brandon, FL 33510

President

Name Role Address
Shriver, John L, Jr. President 204 Derby Downs Place, Apt 104 Brandon, FL 33510

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 204 Derby Downs Place, Apt 104, Brandon, FL 33510 No data
CHANGE OF MAILING ADDRESS 2023-01-20 2777 BEE RIDGE ROAD, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2023-01-20 Shriver, John L, Jr. No data
REINSTATEMENT 2021-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000380687 TERMINATED 1000000896239 SARASOTA 2021-07-23 2041-07-28 $ 7,735.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000082002 TERMINATED 1000000877496 SARASOTA 2021-02-16 2041-02-24 $ 9,123.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000335139 TERMINATED 1000000865412 SARASOTA 2020-10-12 2030-10-21 $ 602.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000335147 TERMINATED 1000000865413 SARASOTA 2020-10-12 2040-10-21 $ 5,688.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000041729 TERMINATED 1000000855862 SARASOTA 2020-01-13 2040-01-15 $ 4,888.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000825701 TERMINATED 1000000852511 SARASOTA 2019-12-16 2039-12-18 $ 2,936.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-10-13
REINSTATEMENT 2020-11-06
Florida Limited Liability 2019-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6896348607 2021-03-23 0455 PPS 2777 Bee Ridge Rd, Sarasota, FL, 34239-6418
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34239-6418
Project Congressional District FL-17
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12599.66
Forgiveness Paid Date 2022-01-18
4489137306 2020-04-29 0455 PPP 2777 Bee Ridge Rd, Sarasota, FL, 34239
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9996.23
Loan Approval Amount (current) 9996.23
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 New Business or 2 years or less
Project Address Sarasota, SARASOTA, FL, 34239-0018
Project Congressional District FL-17
Number of Employees 4
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10070.17
Forgiveness Paid Date 2021-01-26

Date of last update: 16 Feb 2025

Sources: Florida Department of State