Search icon

A1 CLEANERS LLC

Company Details

Entity Name: A1 CLEANERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jul 2011 (14 years ago)
Document Number: L09000063765
FEI/EIN Number 900499355
Address: 1850 Main Street, Dunedin, 34698, UN
Mail Address: 1850 Main Street, Dunedin, 34698, UN
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL Kunj Agent 1861 Marla CT, Dunedin, FL, 34698

Manager

Name Role Address
Patel Vinay Manager 1850 Main Street, Dunedin, 34698
Patel Sudhir Manager 1850 Main Street, Dunedin, 34698
Patel Ravi Manager 1850 Main Street, Dunedin, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091807 FAMILY CLEANERS EXPIRED 2018-08-17 2023-12-31 No data 1850 MAIN STREET, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 1861 Marla CT, Dunedin, FL 34698 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 1850 Main Street, Dunedin 34698 UN No data
CHANGE OF MAILING ADDRESS 2016-03-01 1850 Main Street, Dunedin 34698 UN No data
REGISTERED AGENT NAME CHANGED 2016-03-01 PATEL, Kunj No data
LC AMENDMENT 2011-07-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001174433 LAPSED 1000000508854 PALM BEACH 2013-05-22 2023-07-10 $ 327.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State