Search icon

CLEANTRONICS, LLC - Florida Company Profile

Company Details

Entity Name: CLEANTRONICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEANTRONICS, 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: 12 Sep 2005 (20 years ago)
Date of dissolution: 06 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: L05000089325
FEI/EIN Number 203441583

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

Address: 1160 tiger st se, Palm bay, FL, 32909, US
Mail Address: 1160 tiger st se, Palm bay, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tiwari Patrick President 1160 tiger st se, Palm bay, FL, 32909
TIWARI PATRICK Agent 1160 tiger st se, Palm bay, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052277 ISLAND FLAVA CAFE EXPIRED 2019-04-29 2024-12-31 - 14745 SOUTHERN BLVD, LOXAHATCHEE, FL, 33470
G11000039646 LITTLE CLEAN GIANT EXPIRED 2011-04-22 2016-12-31 - 5732 STRAWBERRY LAKES CIRCLE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1160 tiger st se, Palm bay, FL 32909 -
CHANGE OF MAILING ADDRESS 2023-04-26 1160 tiger st se, Palm bay, FL 32909 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1160 tiger st se, Palm bay, FL 32909 -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 TIWARI, PATRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-11-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-09-28
REINSTATEMENT 2015-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State