Entity Name: | CLEAN IMAGE WASH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEAN IMAGE WASH, 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: | 09 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000081263 |
FEI/EIN Number |
932520992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 SW 5TH CT, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 2801 SW 5TH CT, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH AARON | Auth | 2801 SW 5TH CT, FORT LAUDERDALE, FL, 33312 |
Ginnie Johnnecea I | Chief Executive Officer | 2801 SW 5TH CT, FORT LAUDERDALE, FL, 33312 |
SMITH AARON | Agent | 2801 SW 5TH CT, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 2801 SW 5TH CT, FORT LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 2021-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 2801 SW 5TH CT, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 2801 SW 5TH CT, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | SMITH, AARON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-07-29 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-07-11 |
REINSTATEMENT | 2023-03-28 |
REINSTATEMENT | 2021-04-30 |
REINSTATEMENT | 2019-07-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-06-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State