Search icon

ENVIRONMENTAL CLEANING TECHNOLOGIES LLC

Company Details

Entity Name: ENVIRONMENTAL CLEANING TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2014 (10 years ago)
Document Number: L04000009359
FEI/EIN Number 562432355
Address: 6361 39TH ST N, #310, PINELLAS PARK, FL, 33781, US
Mail Address: 6361 39TH ST N, #310, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Law Office of R. Michael Larrinaga Agent 5025 East Fowler Ave., Tampa, FL, 336171919

Treasurer

Name Role Address
COVINGTON JON M Treasurer 6361 39TH ST N, Pinellas Park, FL, 33781

Manager

Name Role Address
COVINGTON JON M Manager 6361 39TH ST N, PINELLAS PARK, FL, 33781

Secretary

Name Role Address
COVINGTON JON M Secretary 6361 39TH ST N, Pinellas Park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121422 ENCLEAN ACTIVE 2017-11-03 2027-12-31 No data 6361, 39TH STREET NORTH #310, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 5025 East Fowler Ave., Suite 11, Tampa, FL 33617-1919 No data
REGISTERED AGENT NAME CHANGED 2020-01-09 Law Office of R. Michael Larrinaga No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 6361 39TH ST N, #310, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2019-04-17 6361 39TH ST N, #310, PINELLAS PARK, FL 33781 No data
REINSTATEMENT 2014-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State