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. |
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 |
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 |
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 |
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 | - | - |
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