Search icon

CLC INVESTMENTS GROUP CORP - Florida Company Profile

Company Details

Entity Name: CLC INVESTMENTS GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLC INVESTMENTS GROUP CORP 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: 12 Sep 2018 (7 years ago)
Document Number: P18000077023
FEI/EIN Number 831890596

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

Address: 17595 S Tamiami trail, 112, Fort Myers, FL, 33908, US
Mail Address: 17595 S Tamiami trail, 112, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336719079 2021-06-25 2024-06-12 17595 S TAMIAMI TRL STE 112, FORT MYERS, FL, 339084571, US 17595 S TAMIAMI TRL STE 112, FORT MYERS, FL, 339084571, US

Contacts

Phone +1 305-972-3773
Phone +1 239-990-2935

Authorized person

Name LUCIA S ROBELO
Role OWNER
Phone 3059723773

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes
Taxonomy Code 251J00000X - Nursing Care Agency
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 116895800
State FL

Key Officers & Management

Name Role Address
ROBELO LUCIA President 1674 Nocatee Drive, MIAMI, FL, 33133
Robelo Jorge ASr. Agent 1674 Nocatee Drive, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109069 SYNERGY HOMECARE OF FORT MYERS BEACH ACTIVE 2018-10-05 2028-12-31 - 17595 S TAMIAMI TRAIL,112, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 17595 S Tamiami trail, 112, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2021-01-28 17595 S Tamiami trail, 112, Fort Myers, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-16 1674 Nocatee Drive, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-01-02 Robelo, Jorge A, Sr. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-12-16
Off/Dir Resignation 2020-11-20
ANNUAL REPORT 2020-01-02
AMENDED ANNUAL REPORT 2019-12-26
ANNUAL REPORT 2019-03-11
Domestic Profit 2018-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7112717307 2020-04-30 0455 PPP 9732 Commerce Center Court Suite C, FORT MYERS, FL, 33908-3647
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9516
Loan Approval Amount (current) 9516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17469
Servicing Lender Name Terrabank, National Association
Servicing Lender Address 3191 Coral Way, MIAMI, FL, 33145-3213
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33908-3647
Project Congressional District FL-19
Number of Employees 2
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17469
Originating Lender Name Terrabank, National Association
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9581.96
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State