Search icon

CLEO'S LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: CLEO'S LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEO'S LOUNGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Dec 2010 (14 years ago)
Document Number: P10000102871
FEI/EIN Number 274471154

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

Address: 2212 Edgewater Dr, Orlando, FL, 32804, US
Mail Address: 813 Langston Ct, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tharpe Willie C President 813 Langston Ct, Orlando, FL, 32804
Foshee Natalie C Vice President 1009 Malcolm Ct, Oviedo, FL, 32765
Stone Stephen -Esq. Agent 725 N Magnolia Ave, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000101185 STEWART'S ACTIVE 2023-08-29 2028-12-31 - 813 LANGSTON CT, ORLANDO, FL, 32804
G22000011621 CLENOLIAS ACTIVE 2022-01-27 2027-12-31 - 725 N MAGNOLIA AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 2212 Edgewater Dr, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-01-27 2212 Edgewater Dr, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2022-01-27 Stone, Stephen -M, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 725 N Magnolia Ave, Orlando, FL 32803 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000173848 TERMINATED 1000000576036 ORANGE 2014-01-21 2034-02-07 $ 551.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-25

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
322881.45
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-03
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:
73549.00
Total Face Value Of Loan:
73549.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52534.55
Current Approval Amount:
52534.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
53179.56
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73549
Current Approval Amount:
73549
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
74114.92

Date of last update: 01 May 2025

Sources: Florida Department of State