Search icon

THE CREDIT CLEANING BUREAU L.L.C. - Florida Company Profile

Company Details

Entity Name: THE CREDIT CLEANING BUREAU L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CREDIT CLEANING BUREAU L.L.C. 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: 02 Oct 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000096279
FEI/EIN Number APPLIED FOR

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

Address: 4302 HOLLYWOOD BLVD., SUITE #305, HOLLYWOOD, FL, 33021, US
Mail Address: 4302 HOLLYWOOD BLVD., SUITE #305, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL BENNIE Managing Member 4302 HOLLYWOOD BLVD., SUITE #305, HOLLYWOOD, FL, 33021
POWELL BENNIE Agent 4302 HOLLYWOOD BLVD., SUITE #305, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT AND NAME CHANGE 2009-07-01 THE CREDIT CLEANING BUREAU L.L.C. -
REGISTERED AGENT ADDRESS CHANGED 2009-07-01 4302 HOLLYWOOD BLVD., SUITE #305, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2009-07-01 4302 HOLLYWOOD BLVD., SUITE #305, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2009-07-01 POWELL, BENNIE -
CHANGE OF PRINCIPAL ADDRESS 2009-07-01 4302 HOLLYWOOD BLVD., SUITE #305, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2008-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Amendment and Name Change 2009-07-01
REINSTATEMENT 2008-02-27
Florida Limited Liability 2006-10-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State