Search icon

CLEANER CONCEPTS, LLC - Florida Company Profile

Company Details

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

CLEANER CONCEPTS, 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: 22 May 2006 (19 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: L06000052190
FEI/EIN Number 743179308

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

Address: 620 BOARS HEAD DRIVE, PORT ORANGE, FL, 32127
Mail Address: 620 BOARS HEAD DRIVE, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY STACY M Manager 620 BOARS HEAD DRIVE, PORT ORANGE, FL, 32127
KELLY STACY M Agent 620 BOARS HEAD DRIVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 - -
REINSTATEMENT 2013-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-05-12 KELLY, STACY M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000162036 TERMINATED 1000000705958 VOLUSIA 2016-02-19 2036-03-02 $ 715.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-11-19
ANNUAL REPORT 2012-03-08
REINSTATEMENT 2011-09-26
ANNUAL REPORT 2010-05-24
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State