Search icon

CLEANING SUPPLY NETWORK, L.L.C. - Florida Company Profile

Company Details

Entity Name: CLEANING SUPPLY NETWORK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEANING SUPPLY NETWORK, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Apr 2001 (24 years ago)
Date of dissolution: 08 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2016 (9 years ago)
Document Number: L01000005615
FEI/EIN Number 593709279

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

Address: 165 CHASEVILLE STREET, PENSACOLA, FL, 32507
Mail Address: 165 CHASEVILLE STREET, PENSACOLA, FL, 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMEO ANTHONY Managing Member 971 BROOKVIEW CIRCLE, PENSACOLA, FL, 32503
WOOD ROBERT L Managing Member 6706 CHANCERY PLACE, UNIVERSITY PARK, FL, 34201
ROMEO ANTHONY Agent 971 BROOKVIEW CIR, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 165 CHASEVILLE STREET, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2006-04-12 165 CHASEVILLE STREET, PENSACOLA, FL 32507 -
REINSTATEMENT 2005-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State