Search icon

CLEAN RITE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CLEAN RITE 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: 23 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L06000007785
FEI/EIN Number 204163876

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

Address: 125 BROADWAY AVE, KISSIMMEE, FL, 34741, US
Mail Address: 125 BROADWAY AVE, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTE REYNALDO A Manager 4380 acacia tree way, KISSIMMEE, 34758
MARTE REYNALDO A Agent 438 Acacia Tree Way, Kissimmee, FL, 34758

Form 5500 Series

Employer Identification Number (EIN):
204163876
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08098900071 3 DISTRIBUITORS EXPIRED 2008-04-02 2013-12-31 - 108 BRIDGEPORT WAY, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 438 Acacia Tree Way, Kissimmee, FL 34758 -
REINSTATEMENT 2020-11-17 - -
REGISTERED AGENT NAME CHANGED 2020-11-17 MARTE, REYNALDO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 125 BROADWAY AVE, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2020-01-14 125 BROADWAY AVE, KISSIMMEE, FL 34741 -
REINSTATEMENT 2013-11-27 - -

Documents

Name Date
REINSTATEMENT 2023-10-17
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-11-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-11-27

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34472.5
Current Approval Amount:
34472.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34659.23
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24000
Current Approval Amount:
25753
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26103.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State