Entity Name: | PRISTINE CLEAN COMPANIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Oct 2009 (15 years ago) |
Date of dissolution: | 20 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Dec 2021 (3 years ago) |
Document Number: | L09000098774 |
FEI/EIN Number | 300587769 |
Address: | 7306 Gladwin ct, Orlando, FL, 32836, US |
Mail Address: | 7306 Gladwin Ct, Orlando, FL, 32836, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roby Blake H | Agent | 7306 Gladwin ct, Orlando, FL, 32836 |
Name | Role | Address |
---|---|---|
Roby Blake H | Manager | 7306 Gladwin ct, Orlando, FL, 32836 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000027133 | PRISTINE CLEAN | ACTIVE | 2021-02-25 | 2026-12-31 | No data | 7306 GLADWIN CT, ORLANDO, FL, 32836 |
G09000166065 | PRISTINE CLEAN | EXPIRED | 2009-10-16 | 2014-12-31 | No data | 7065 NW 22ND ST., STE. A, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-25 | 7306 Gladwin ct, Orlando, FL 32836 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-25 | 7306 Gladwin ct, Orlando, FL 32836 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-25 | 7306 Gladwin ct, Orlando, FL 32836 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-27 | Roby, Blake H | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000100180 | TERMINATED | 1000000945508 | ALACHUA | 2023-03-01 | 2043-03-08 | $ 1,802.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-20 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-02-27 |
AMENDED ANNUAL REPORT | 2016-07-09 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State