Search icon

215 CLEMATIS STREET LLC - Florida Company Profile

Company Details

Entity Name: 215 CLEMATIS STREET 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: 06 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: M15000005274
FEI/EIN Number 843346266

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

Address: 215 CLEMATIS STREET, WEST PALM BEACH, FL, 33401, US
Mail Address: 8289 Vaulting Dr, Lake Worth, FL, 33467, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VOROBYEVA NATALIA Manager 8289 Vaulting Dr, Lake Worth, FL, 33467
VOROBYEVA NATALIA Agent 8289 Vaulting Dr, Lake Worth, FL, 33467

Form 5500 Series

Employer Identification Number (EIN):
843346266
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008796 SOURBON ACTIVE 2020-01-19 2025-12-31 - 215 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-22 215 CLEMATIS STREET, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 8289 Vaulting Dr, Lake Worth, FL 33467 -
REINSTATEMENT 2022-01-05 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-14 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-11-02 VOROBYEVA, NATALIA -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-22
REINSTATEMENT 2022-01-05
REINSTATEMENT 2022-01-04
REINSTATEMENT 2020-12-14
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-11-02
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
122237.27
Total Face Value Of Loan:
122237.27
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:
73500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122237.27
Current Approval Amount:
122237.27
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
123550.06
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114503
Current Approval Amount:
114503
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
116046.44

Date of last update: 02 May 2025

Sources: Florida Department of State