Search icon

CLENZOIL WORLDWIDE LLC - Florida Company Profile

Company Details

Entity Name: CLENZOIL WORLDWIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLENZOIL WORLDWIDE 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: 19 Jun 2006 (19 years ago)
Date of dissolution: 03 Jul 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Jul 2023 (2 years ago)
Document Number: L06000062339
FEI/EIN Number 205079802

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

Address: 1430 HOBBS STREET, TAMPA, FL, 33619
Mail Address: 1425 BRICKELL AVENUE, SUITE 61B, MIAMI, FL, 33131
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JERRY A Managing Member 1425 BRICKELL AVE., SUITE 61B, MIAMI, FL, 33131
BUCK THOMAS L Managing Member 5313 LENOIR COURT, PLANT CITY, FL, 33566
BUCK DEBRA L Member 5313 LENOIR COURT, PLANT CITY, FL, 33566
MCNALLY JAMES J Member 8775 SW 61 AVENUE, PINECREST, FL, 33143
MCNALLY JAMES J Agent 9300 SOUTH DADELAND BOULEVARD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-10-13 - -
CHANGE OF MAILING ADDRESS 2011-10-13 1430 HOBBS STREET, TAMPA, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-28 9300 SOUTH DADELAND BOULEVARD, FOURTH FLOOR, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2010-08-28 MCNALLY, JAMES JESQ. -
CHANGE OF PRINCIPAL ADDRESS 2009-02-26 1430 HOBBS STREET, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-09-17
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-10-13
ANNUAL REPORT 2010-08-28
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-07-17
Florida Limited Liability 2006-06-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State