Entity Name: | CLEAN DEAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEAN DEAN, LLC 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. |
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: | 31 Jul 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L01000012673 |
FEI/EIN Number |
651128661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11225 W Atlantic Blvd, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 11225 W Atlantic Blvd, CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POTGIETER STEPHANUS A | Manager | 11225 W Atlantic Blvd, CORAL SPRINGS, FL, 33071 |
POTGIETER STEPHANUS A | Agent | 11225 W Atlantic Blvd, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 11225 W Atlantic Blvd, Apt #308, CORAL SPRINGS, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 11225 W Atlantic Blvd, Apt #308, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 11225 W Atlantic Blvd, Apt #308, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-28 | POTGIETER, STEPHANUS AMR | - |
REINSTATEMENT | 2007-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State