Search icon

ZIPTIGHT CLEANOUTS LLC. - Florida Company Profile

Company Details

Entity Name: ZIPTIGHT CLEANOUTS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZIPTIGHT CLEANOUTS 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: 12 Jan 2009 (16 years ago)
Date of dissolution: 25 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2020 (5 years ago)
Document Number: L09000003762
FEI/EIN Number 264137211

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

Address: 2411 US Highway 301 North, JACKSONVILLE, FL, 32234, US
Mail Address: 2411 US Highway 301 North, JACKSONVILLE, FL, 32234, US
ZIP code: 32234
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTERS LUKE President 2411 US Highway 301 North, JACKSONVILLE, FL, 32234
WATTERS LUKE Secretary 2411 US Highway 301 North, JACKSONVILLE, FL, 32234
WATTERS LUKE Agent 2411 US Highway 301 North, JACKSONVILLE, FL, 32234

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-02 2411 US Highway 301 North, JACKSONVILLE, FL 32234 -
CHANGE OF MAILING ADDRESS 2014-01-02 2411 US Highway 301 North, JACKSONVILLE, FL 32234 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-02 2411 US Highway 301 North, JACKSONVILLE, FL 32234 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-25
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State