Search icon

A1 CLEAN SWEEP LLC - Florida Company Profile

Company Details

Entity Name: A1 CLEAN SWEEP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1 CLEAN SWEEP 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: 09 Jan 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 May 2010 (15 years ago)
Document Number: L06000003064
FEI/EIN Number 141944979

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

Address: 36448 Forestdel Dr, Eustis, FL, 32736, US
Mail Address: 36448 Forestdel Dr, Eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sherman Amanda Owne 36448 Forestdel Dr, Eustis, FL, 32736
Perfumo Chelsey Owne 1082 Victoria Hills Dr S, Deland, FL, 32724
Perfumo Donald Agent 2529 Crestwood Ave, New Symrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-13 Perfumo, Donald -
REGISTERED AGENT ADDRESS CHANGED 2024-05-13 2529 Crestwood Ave, New Symrna Beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 36448 Forestdel Dr, Eustis, FL 32736 -
CHANGE OF MAILING ADDRESS 2023-12-15 36448 Forestdel Dr, Eustis, FL 32736 -
CANCEL ADM DISS/REV 2010-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2019-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State