Search icon

CLERMONT MOTORS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: CLERMONT MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Aug 2010 (15 years ago)
Branch of: CLERMONT MOTORS, LLC, ILLINOIS (Company Number LLC_03264106)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Jan 2011 (14 years ago)
Document Number: M10000003628
FEI/EIN Number 272378405

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

Address: 15859 STATE ROAD 50, CLERMONT, FL, 34711
Mail Address: 15859 STATE ROAD 50, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
NAPLETON EDWARD F Manager One Oakbrook Terrace, Oakbrook Terrace, IL, 60181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024370 NAPLETON'S CLERMONT CHRYSLER DODGE JEEP RAM ACTIVE 2013-03-11 2028-12-31 - 15859 STATE ROAD 50, CLERMONT, FL, 34711
G10000075506 NAPLETON'S CLERMONT CHRYSLER JEEP DODGE EXPIRED 2010-08-17 2015-12-31 - 15859 STATE ROAD 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-20 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 1201 Hays Street, Tallahassee, FL 32301 -
MERGER 2011-01-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000110775

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2709097104 2020-04-11 0491 PPP 15859 State Rd 50 0.0, Clermont, FL, 34711-9533
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1033255
Loan Approval Amount (current) 1033255
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 Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-9533
Project Congressional District FL-11
Number of Employees 94
NAICS code 441110
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 Non-Veteran
Forgiveness Amount 1056882.1
Forgiveness Paid Date 2022-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State