Search icon

EXCELLENT CLEAN, LLC - Florida Company Profile

Company Details

Entity Name: EXCELLENT CLEAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCELLENT CLEAN, 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: 13 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2017 (7 years ago)
Document Number: L07000027405
FEI/EIN Number 223962672

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

Address: 5556 MALT Dr, APT # 2, FORT MYERS, FL, 33907, US
Mail Address: 5556 MALT Dr, APT # 2, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLEDO JOSE F Manager 5556 MALT Dr, FORT MYERS, FL, 33907
TOLEDO MARIA A Manager 5556 MALT Dr, FORT MYERS, FL, 33907
TOLEDO JOSE FMR Agent 5556 MALT Dr, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134985 XXI CENTURY CLEANING EXPIRED 2017-12-11 2022-12-31 - 7008 CONSTITUTION BLVD., APT. 92, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-25 TOLEDO, JOSE F., MR -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 5556 MALT Dr, APT # 2, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 5556 MALT Dr, APT # 2, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2021-03-08 5556 MALT Dr, APT # 2, FORT MYERS, FL 33907 -
REINSTATEMENT 2017-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000752474 TERMINATED 1000000179296 LAKE 2010-07-01 2030-07-14 $ 625.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-10
REINSTATEMENT 2017-11-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State