Search icon

CRYSTAL CLEAN LLC - Florida Company Profile

Company Details

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

CRYSTAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2013 (11 years ago)
Document Number: L04000082077
FEI/EIN Number 271182317

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

Address: Unit 3208 300 Columbia Dr, Cape Canaveral, FL, 32920, US
Mail Address: 300 columbia dr, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Janet ODonnell Agent 300 columbia dr, Cape Canaveral, FL, 32920
ODonnell JANET MJanet O Managing Member 300 Columbia Dr. Unit 1403, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 300 columbia dr, unit1403, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2024-04-05 Unit 3208 300 Columbia Dr, unit 1403, Cape Canaveral, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 Unit 3208 300 Columbia Dr, unit 1403, Cape Canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2018-04-24 Janet ODonnell -
REINSTATEMENT 2013-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2004-12-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State