Search icon

PROFESSIONAL WATERFRONT CLEANUP & REMOVAL, LLC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL WATERFRONT CLEANUP & REMOVAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFESSIONAL WATERFRONT CLEANUP & REMOVAL, 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: 21 Dec 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Mar 2009 (16 years ago)
Document Number: L07000127024
FEI/EIN Number 261732632

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

Address: 300 WATER SHORE DRIVE, LEESBURG, FL, 34748, US
Mail Address: P.O. BOX 490026, LEESBURG, FL, 34749, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL CLAY Managing Member 30733 WILLIAMS STREET, LEESBURG, FL, 34748
BELL BRENT T Auth 33643 DOLORES COURT, LEESBURG, FL, 34788
BELL CLAY Agent 30733 WILLIAMS STREET, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039198 DOCK OPTIONS EXPIRED 2014-04-21 2019-12-31 - 30733 WILLIAMS STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-29 300 WATER SHORE DRIVE, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2018-08-29 300 WATER SHORE DRIVE, LEESBURG, FL 34748 -
CANCEL ADM DISS/REV 2009-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State