Entity Name: | CLEAN EARTH SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEAN EARTH SERVICES, 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: | 11 May 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000046788 |
FEI/EIN Number |
202831771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2603 LAKEVIEW WAY, PLANT CITY, FL, 33566, US |
Mail Address: | 2603 LAKEVIEW WAY, PLANT CITY, FL, 33566, US |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITMORE LYNNE | Managing Member | 2603 LAKEVIEW WAY, PLANT CITY, FL, 33566 |
WHITMORE KRA | Managing Member | 2603 LAKEVIEW WAY, PLANT CITY, FL, 33566 |
DICKERSON LAW FIRM, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2017-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-11 | DICKERSON LAW FIRM, P.A. | - |
REINSTATEMENT | 2015-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-13 | 120 NORTH COLLINS ST., SUITE 201, PLANT CITY, FL 33563 | - |
REINSTATEMENT | 2012-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-13 | 2603 LAKEVIEW WAY, PLANT CITY, FL 33566 | - |
CHANGE OF MAILING ADDRESS | 2012-02-13 | 2603 LAKEVIEW WAY, PLANT CITY, FL 33566 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-30 |
REINSTATEMENT | 2017-03-14 |
REINSTATEMENT | 2015-11-11 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-13 |
REINSTATEMENT | 2012-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State