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. |
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 |
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 |
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 | - |
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