Search icon

JETCLEAN AMERICA, L.L.C.

Company Details

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

Agent

Name Role Address
Calistri Ralph Agent 1660 Sea Breeze Dr, Tarpon Springs, FL, 34689

Managing Member

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

Fictitious Names

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

Events

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

Debts

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

Documents

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