Search icon

CHLEVOR, INC.

Company Details

Entity Name: CHLEVOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2002 (23 years ago)
Document Number: P02000008505
FEI/EIN Number 020537955
Address: 1029 GULF ROAD, TARPON SPRINGS, FL, 34689
Mail Address: 1030 BEAVER DR., TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SIBEN SCOTT C Agent 1030 BEAVER DR., TARPON SPRINGS, FL, 34689

President

Name Role Address
SIBEN SCOTT President 1030 BEAVER DR., TARPON SPRINGS, FL, 34689

Treasurer

Name Role Address
SIBEN SCOTT Treasurer 1030 BEAVER DR., TARPON SPRINGS, FL, 34689

Director

Name Role Address
SIBEN SCOTT Director 1030 BEAVER DR., TARPON SPRINGS, FL, 34689
SIBEN TAMI Director 1030 BEAVER DR., TARPON SPRINGS, FL, 34689

Vice President

Name Role Address
SIBEN TAMI Vice President 1030 BEAVER DR., TARPON SPRINGS, FL, 34689

Secretary

Name Role Address
SIBEN TAMI Secretary 1030 BEAVER DR., TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127335 LAKE TARPON LEARNING CENTER WEST ACTIVE 2022-10-11 2027-12-31 No data 1030 BEAVER DRIVE, TARPON SPRINGS, FL, 34689
G12000033482 LAKE TARPON LEARNING CENTER ACTIVE 2012-04-07 2027-12-31 No data 1030 BEAVER DRIVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1029 GULF ROAD, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2007-04-25 1029 GULF ROAD, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 1030 BEAVER DR., TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2004-02-18 SIBEN, SCOTT C No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5828057110 2020-04-14 0455 PPP 1030 BEAVER DR, TARPON SPRINGS, FL, 34689-8045
Loan Status Date 2021-04-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-8045
Project Congressional District FL-13
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40606.47
Forgiveness Paid Date 2021-04-26
6493418305 2021-01-27 0455 PPS 1030 Beaver Dr, Tarpon Springs, FL, 34689-8045
Loan Status Date 2021-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37710
Loan Approval Amount (current) 37710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-8045
Project Congressional District FL-13
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37918.45
Forgiveness Paid Date 2021-08-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State