Search icon

CLUB CLEAN LLC

Company Details

Entity Name: CLUB CLEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Oct 2001 (23 years ago)
Date of dissolution: 07 May 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 07 May 2009 (16 years ago)
Document Number: L01000018796
FEI/EIN Number 593589251
Address: 12945 SEMINOLE BLVD, BLDG 2 SUITE 14, LARGO, FL, 33778
Mail Address: 12945 SEMINOLE BLVD, BLDG 2 SUITE 14, LARGO, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MAURO EDWARD Agent 12945, LARGO, FL, 33778

Manager

Name Role Address
GOLF PRODUCTS INVESTMENT Manager 5010 LAKELAND DR., MARIETTA, GA, 30068

Events

Event Type Filed Date Value Description
CONVERSION 2009-05-07 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P09000040652. CONVERSION NUMBER 300000096533
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
EDWARD MAURO, DIVERSITY ENTERPRISES, INC. AND SOURCE DIRECT, INC. VS CLUB CLEAN, INC. F/K/A CLUB CLEAN LLC. 2D2020-2702 2020-09-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA006442XXCICI

Parties

Name EDWARD MAURO
Role Appellant
Status Active
Representations DINEEN P. WASYLIK, ESQ.
Name SOURCE DIRECT INC.
Role Appellant
Status Active
Name DIVERSITY ENTERPRISES INC
Role Appellant
Status Active
Name CLUB CLEAN, INC.
Role Appellee
Status Active
Representations STEPHEN O. COLE, ESQ., RYAN T. PUMPIAN, ESQ., SIMON BLOOM, ESQ., MATTHEW G. MC KINNEY, ESQ.
Name CLUB CLEAN LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ This court acknowledges the expiration of the applicable bankruptcy stays. Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2020-11-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EDWARD MAURO
Docket Date 2020-11-16
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellants shall supplement the notice of voluntary dismissal with a status report on the bankruptcy proceedings, including a statement as to the applicability of the bankruptcy stay as to appellants Diversity Enterprises, Inc. and Source Direct, Inc.
Docket Date 2020-11-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of EDWARD MAURO
Docket Date 2020-11-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties shall file updated status reports by November 30, 2020.
Docket Date 2020-10-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE CLUB CLEAN, INC.'S RESPONSE TO COURT'S OCTOBER 1, 2020 ORDER
On Behalf Of CLUB CLEAN, INC.
Docket Date 2020-10-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant Edward Mauro's motion for extension of time, though not directly responsive to this court's September 22, 2020, order, appears to be suggesting a preference for staying the appeal as to all appellants. The appellee shall respond to this suggestion within 10 days of the date of this order. The court will not merely extend the briefing schedule as a means of effecting a stay.
Docket Date 2020-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EDWARD MAURO
Docket Date 2020-09-22
Type Order
Subtype Order
Description Miscellaneous Order ~ This court's September 18, 2020, order is amended to reflect that separate bankruptcy stays apply to appellants Diversity Enterprises, Inc. and Source Direct, Inc. Appellant Edward Mauro shall within 10 days file a response expressing his preference for delaying the resolution of this appeal until the stays are lifted or for this court to create a new proceeding for him that can be decided during the pendency of the stays. The appellees may reply to the appellant's response within 10 days of service of its service. The last two sentences of the September 18, 2020, order are withdrawn.
Docket Date 2020-09-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT EDWARD MAURO'S RESPONSE TO ORDER TO SHOW CAUSE; ORDER ON APPEAL ATTACHED
On Behalf Of EDWARD MAURO
Docket Date 2020-09-21
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SOURCE DIRECT, INC.'S SUGGESTION OF BANKRUPTCY
On Behalf Of EDWARD MAURO
Docket Date 2020-09-18
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ ***AMENDED - SEE 9/22/20 AMENDED ORDER***This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report. The stay applies only to appellant Diversity Enterprises Inc. See Reliant Energy Services, Inc. v. Enron Canada Corp., 349 F. 3d 816, 825 (5th Cir. 2003). The other appellants shall within 10 days file a response expressing a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for them that can be decided during the pendency of the stay. The appellees may reply to the appellant's response within 10 days of service of its service.
Docket Date 2020-09-16
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-09-16
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of EDWARD MAURO
Docket Date 2020-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWARD MAURO

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-10-08
Florida Limited Liabilities 2001-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State