Search icon

CLEAN TECHNOLOGY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CLEAN TECHNOLOGY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN TECHNOLOGY SOLUTIONS, 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: 20 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000053451
FEI/EIN Number 201377409

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

Address: 8721 IMPERIAL COURT, TAMPA, FL, 33635, US
Mail Address: 8721 IMPERIAL COURT, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS STEPHEN W Managing Member 8721 IMPERIAL COURT, TAMPA, FL, 33635
HARRIS RICHARD J Manager 733 KNIGHTSWOOD ROAD, FORT MILL, SC, 29708
HARRIS STEPHEN Agent 8721 IMPERIAL COURT, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 8721 IMPERIAL COURT, TAMPA, FL 33635 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 8721 IMPERIAL COURT, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2012-04-30 8721 IMPERIAL COURT, TAMPA, FL 33635 -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State