Entity Name: | JETCLEAN AMERICA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Dec 2006 (18 years ago) |
Document Number: | L06000118362 |
FEI/EIN Number | 208063588 |
Address: | 1660 Sea Breeze Dr, Tarpon Springs, FL, 34689, US |
Mail Address: | 1660 Sea Breeze Dr, Tarpon Springs, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Calistri Ralph | Agent | 1660 Sea Breeze Dr, Tarpon Springs, FL, 34689 |
Name | Role | Address |
---|---|---|
CALISTRI NICOLA | Managing Member | 1660 Sea Breeze Dr, Tarpon Springs, FL, 34689 |
CALISTRI RALPH | Managing Member | 1660 Sea Breeze Dr, Tarpon Springs, FL, 34689 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07046700116 | FLORIDA JETCLEAN | ACTIVE | 2007-02-15 | 2027-12-31 | No data | 1660 SEA BREEZE DR, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-19 | 1660 Sea Breeze Dr, Tarpon Springs, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-19 | 1660 Sea Breeze Dr, Tarpon Springs, FL 34689 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-19 | 1660 Sea Breeze Dr, Tarpon Springs, FL 34689 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | Calistri, Ralph | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001486035 | TERMINATED | 1000000535050 | HILLSBOROU | 2013-09-19 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-30 |
AMENDED ANNUAL REPORT | 2022-08-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State