Search icon

INDUSTRIAL STEAM CLEANING, LLC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL STEAM CLEANING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDUSTRIAL STEAM CLEANING, 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: 19 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L06000061957
FEI/EIN Number 51-0610046

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

Address: 311 SW 76TH TERRACE, NORTH LAUDERDALE, FL, 33068
Mail Address: 311 SW 76TH TERRACE, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYATT DERONO Manager 311 SW 76TH TERRACE, NORTH LAUDERDALE, FL, 33068
HYATT DERONO Agent 311 SW 76TH TERRACE, NORTH LAUDERDALE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084633 A&D LOCKSMITHS ACTIVE 2021-06-24 2026-12-31 - 1320 N 68TH AVENUE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 311 SW 76TH TERRACE, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2024-04-03 HYATT, DERONO -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 311 SW 76TH TERRACE, NORTH LAUDERDALE, FL 33068 -
LC AMENDMENT 2024-04-03 - -
CHANGE OF MAILING ADDRESS 2024-04-03 311 SW 76TH TERRACE, NORTH LAUDERDALE, FL 33068 -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Amendment 2024-04-03
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State