Search icon

AEOLUS CLW, INC. - Florida Company Profile

Company Details

Entity Name: AEOLUS CLW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEOLUS CLW, 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: 27 Jul 2015 (10 years ago)
Document Number: P15000063415
FEI/EIN Number 47-4662412

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

Address: 19319 Autumn Woods Ave, Tampa, FL, 33647, US
Mail Address: 19319 Autumn Woods Ave, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOMMIREDDY RAMA President 19319 AUTUMN WOODS AVE., TAMPA, FL, 33647
Thomas Saru Treasurer 5515 Pebbleshire, Bloomfield Hills, MI, 48301
KOMMIREDDY RAMA Agent 19319 AUTUMN WOODS AVE., TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085367 AEOLUS CLW INC DBA NEWK'S EATERY EXPIRED 2015-08-18 2020-12-31 - 7954 GALL BLVD, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-18 19319 Autumn Woods Ave, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2022-08-18 19319 Autumn Woods Ave, Tampa, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000611384 ACTIVE 1000000973073 PINELLAS 2023-12-06 2043-12-13 $ 14,064.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000529305 ACTIVE 1000000969031 PINELLAS 2023-10-27 2043-11-01 $ 15,855.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000405781 TERMINATED 1000000897935 PINELLAS 2021-08-06 2041-08-11 $ 51,462.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4166517210 2020-04-27 0455 PPP 2613 GULF TO BAY BLVD, CLEARWATER, FL, 33759-4937
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106306
Loan Approval Amount (current) 106306
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33759-0001
Project Congressional District FL-13
Number of Employees 22
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107380.71
Forgiveness Paid Date 2021-05-05
6840348303 2021-01-27 0455 PPS 2613 Gulf To Bay Blvd Ste 1650, Clearwater, FL, 33759-4939
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148828.4
Loan Approval Amount (current) 148828.4
Undisbursed Amount 0
Franchise Name Newk's Eatery
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33759-4939
Project Congressional District FL-13
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150709.43
Forgiveness Paid Date 2022-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State