Search icon

CLR ADMIN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CLR ADMIN SERVICES, 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: 29 Jun 2023 (2 years ago)
Document Number: M23000009148
FEI/EIN Number 813653402

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

Address: 102 NE 2ND STREET #251, BOCA RATON, FL, 33432, US
Mail Address: 102 NE 2ND STREET #251, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
MEELER DANIEL Manager 102 NE 2ND STREET #251, BOCA RATON, FL, 33432
MEELER DANIEL Agent 102 NE 2ND STREET #251, BOCA RATON, FL, 33432

Court Cases

Title Case Number Docket Date Status
CLR Admin Services, LLC, Appellant(s), v. Alternative Global Three, LLC, Appellee(s). 3D2024-0169 2024-01-25 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-22016

Parties

Name CLR ADMIN SERVICES, LLC
Role Appellant
Status Active
Representations Christopher Benton Hopkins, Jeffrey Stephen Haut, Joey Michael Grant
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Alternative Global Three, LLC
Role Appellee
Status Active
Representations John Luger McManus, Jon Loren Swergold, Avi Benayoun, Austin Bodnar, Brigid F. Cech Samole, Katherine Marie Clemente

Docket Entries

Docket Date 2024-04-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Motion to Stay
Description The Motion to Stay notifying this Court of a bankruptcy stay is recognized. The parties shall report on the status of this case in ninety (90) days from the date of this Order.
View View File
Docket Date 2024-02-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Pending Bankruptcy
On Behalf Of CLR Admin Services, LLC
View View File
Docket Date 2024-11-18
Type Order
Subtype Order on Motion to Stay
Description Following review of Appellant's Status Report Concerning Ongoing Bankruptcy Proceedings and Notice of Stay, filed on November 15, 2024, the bankruptcy stay entered on February 20, 2024, and extended by Order entered on May 22, 2024, shall stay in effect for an additional ninety (90) days from the date of this Order.
View View File
Docket Date 2024-11-15
Type Misc. Events
Subtype Status Report
Description Status Report Concerning ongoing Bankruptcy Proceedings and Notice of Stay
On Behalf Of CLR Admin Services, LLC
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellant's Motion to Continue Stay, the bankruptcy stay entered on February 20, 2024, shall stay in effect until further order of this Court. Appellant shall file with this Court a Status Report within ninety (90) days from the date of this Order.
View View File
Docket Date 2024-05-21
Type Misc. Events
Subtype Status Report
Description Status Report Concerning ongoing Bankruptcy Proceedings and Motion to Stay
On Behalf Of CLR Admin Services, LLC
Docket Date 2024-02-07
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of CLR Admin Services, LLC
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of CLR Admin Services, LLC
View View File
Docket Date 2024-01-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied-Receipt.
On Behalf Of CLR Admin Services, LLC
View View File
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Incomplete certificate of service in NOA.
On Behalf Of CLR Admin Services, LLC
View View File
Docket Date 2024-11-15
Type Record
Subtype Appendix
Description Appendix to Status Report Concerning ongoing Bankruptcy Proceedings and Notice of Stay
On Behalf Of CLR Admin Services, LLC
View View File
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alternative Global Three, LLC
View View File
Docket Date 2024-01-25
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 4, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-15
Foreign Limited 2023-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8088117210 2020-04-28 0455 PPP 102 NE 2nd Street #251, BOCA RATON, FL, 33432-3908
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430200
Loan Approval Amount (current) 399700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-3908
Project Congressional District FL-23
Number of Employees 52
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 404540.2
Forgiveness Paid Date 2021-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State