Search icon

CLEANEARTH ENVIRONMENTAL, LLC - Florida Company Profile

Company Details

Entity Name: CLEANEARTH ENVIRONMENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEANEARTH ENVIRONMENTAL, 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: 17 Jul 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 May 2008 (17 years ago)
Document Number: L06000071199
FEI/EIN Number 010872210

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

Address: 13300-56 S Cleveland Ave, Fort Myers, FL, 33907, US
Mail Address: 13300-56 S Cleveland Ave, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JAMES M President 1506 RENA AVENUE SOUTH, LEHIGH ACRES, FL, 33976
JACKSON JAMES M Secretary 1506 RENA AVENUE SOUTH, LEHIGH ACRES, FL, 33976
JACKSON JAMES M Agent 13300-56 S Cleveland Ave, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 13300-56 S Cleveland Ave, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2019-04-30 13300-56 S Cleveland Ave, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 13300-56 S Cleveland Ave, Fort Myers, FL 33907 -
LC NAME CHANGE 2008-05-20 CLEANEARTH ENVIRONMENTAL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State