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. |
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 |
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 |
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 |
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 | - | - |
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 |
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