Search icon

CLEVELAND PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CLEVELAND PROPERTIES, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 29 Jun 2001 (24 years ago)
Business ID: 704010
ZIP code: 38801
County: Lee
State of Incorporation: MISSISSIPPI
Principal Office Address: 1879 NORTH COLEY ROADTUPELO, MS 38801

Agent

Name Role Address
Biz Agent, Inc. Agent 363 N. Green Street, Tupelo, MS 38804

Member

Name Role Address
VM Cleveland Member 1879 NORTH COLEY ROAD, TUPELO, MS 38801

Manager

Name Role Address
Adam Cleveland Manager 1879 NORTH COLEY ROAD, TUPELO, MS 38801
VM Cleveland Manager 1879 NORTH COLEY ROAD, TUPELO, MS 38801

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
662-844-3665
Contact Person:
VONNIE CLEVELAND
User ID:
P1317561

Unique Entity ID

Unique Entity ID:
NHWCHN2KHNM5
CAGE Code:
4V8K3
UEI Expiration Date:
2026-03-21

Business Information

Activation Date:
2025-03-25
Initial Registration Date:
2007-09-05

Commercial and government entity program

CAGE number:
4V8K3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-25
CAGE Expiration:
2030-03-25
SAM Expiration:
2026-03-21

Contact Information

POC:
VONNIE M. CLEVELAND

Legal Entity Identifier

LEI Number:
25490065IZSW25L3SP33

Registration Details:

Initial Registration Date:
2021-06-02
Next Renewal Date:
2022-06-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-01-23 Annual Report For CLEVELAND PROPERTIES, LLC
Annual Report LLC Filed 2024-01-10 Annual Report For CLEVELAND PROPERTIES, LLC
Annual Report LLC Filed 2023-01-25 Annual Report For CLEVELAND PROPERTIES, LLC
Amendment Form Filed 2022-05-23 Amendment For CLEVELAND PROPERTIES, LLC
Annual Report LLC Filed 2022-01-26 Annual Report For CLEVELAND PROPERTIES, LLC
Annual Report LLC Filed 2021-02-22 Annual Report For CLEVELAND PROPERTIES, LLC
Annual Report LLC Filed 2020-01-17 Annual Report For CLEVELAND PROPERTIES, LLC
Annual Report LLC Filed 2019-01-12 Annual Report For CLEVELAND PROPERTIES, LLC
Annual Report LLC Filed 2018-01-26 Annual Report For CLEVELAND PROPERTIES, LLC
Annual Report LLC Filed 2017-02-15 Annual Report For CLEVELAND PROPERTIES, LLC

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04B4410211120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
13558.01
Base And Exercised Options Value:
13558.01
Base And All Options Value:
1626961.40
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B4410211151
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
13558.01
Base And Exercised Options Value:
13558.01
Base And All Options Value:
1626961.40
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B4410211031
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
13558.01
Base And Exercised Options Value:
13558.01
Base And All Options Value:
1626961.40
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-01-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
33364.62
Total Face Value Of Loan:
33364.62
Date:
2020-04-08
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:
33200.00
Total Face Value Of Loan:
33200.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$33,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,492.89
Servicing Lender:
BNA Bank
Use of Proceeds:
Payroll: $26,600
Utilities: $3,300
Rent: $3,300
Jobs Reported:
5
Initial Approval Amount:
$33,364.62
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,364.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,692.78
Servicing Lender:
BNA Bank
Use of Proceeds:
Payroll: $33,358.62
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website