Search icon

MITEE CLEAN LLC - Florida Company Profile

Company Details

Entity Name: MITEE CLEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MITEE CLEAN 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.
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: 10 Apr 2002 (23 years ago)
Date of dissolution: 02 Jan 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2014 (11 years ago)
Document Number: L02000008581
FEI/EIN Number 352165227

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

Address: 509 THYME WAY, DELAND, FL, 32724, US
Mail Address: 509 THYME WAY, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDER JOANNE Managing Member 509 THYME WAY, DELAND, FL, 32724
EDER BRUCE Managing Member 509 THYME WAY, DELAND, FL, 32724
EDER BRUCE G Agent 509 THYME WAY, DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08231900127 MITEE HEALTHY LIVING EXPIRED 2008-08-18 2013-12-31 - 1685 E NORMANDY BLVD, DELTONA, FL, 32725
G08063900230 DREAMSEEKER ENTERPRISES EXPIRED 2008-03-02 2013-12-31 - C/O JOANNE EDER, 1685 E NORMANDY BLVD, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-18 509 THYME WAY, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2013-02-18 509 THYME WAY, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-18 509 THYME WAY, DELAND, FL 32724 -
AMENDMENT 2004-05-05 - -
REGISTERED AGENT NAME CHANGED 2003-01-06 EDER, BRUCE G -
AMENDED AND RESTATEDARTICLES 2002-04-12 - -

Documents

Name Date
LC Voluntary Dissolution 2014-01-02
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-22
ADDRESS CHANGE 2010-10-26
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State