Search icon

NEAT-PRO CLEANING SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: NEAT-PRO CLEANING SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEAT-PRO CLEANING SERVICE, 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: 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: 07 May 2007 (18 years ago)
Date of dissolution: 11 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2023 (2 years ago)
Document Number: L07000048479
FEI/EIN Number 208990937

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

Address: 6716 Bonnie Blue Drive, Wesley Chapel, FL, 33544, US
Mail Address: 6716 Bonnie Blue Drive, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK GLEN F Managing Member 6716 Bonnie Blue Drive, Wesley Chapel, FL, 33544
CLARK GLEN F Agent 6716 Bonnie Blue Drive, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 6716 Bonnie Blue Drive, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2021-04-26 6716 Bonnie Blue Drive, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 6716 Bonnie Blue Drive, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2012-04-23 CLARK, GLEN F -
REINSTATEMENT 2011-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State