Search icon

CLEAN HULL DIVING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CLEAN HULL DIVING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN HULL DIVING SERVICES 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: 26 Jan 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jan 2015 (10 years ago)
Document Number: L10000009369
FEI/EIN Number 271779116

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

Address: 4423 NW BAKER RD, ALTHA, FL, 32421, US
Mail Address: P.O. BOX 161, PANAMA CITY, FL, 32402, US
ZIP code: 32421
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLENDONER ANDRU Owne 4423 NW BAKER RD, ALTHA, FL, 32421
HOLLENDONER ANDRU J Agent 4423 NW BAKER RD, ALTHA, FL, 32421

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000010291 CLEANHULL.US ACTIVE 2010-01-31 2025-12-31 - 4423 NW BAKER RD, ALTHA, FL, 32421--440

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2015-01-02 - -
REGISTERED AGENT NAME CHANGED 2015-01-02 HOLLENDONER, ANDRU J -
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 4423 NW BAKER RD, ALTHA, FL 32421 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-05 4423 NW BAKER RD, ALTHA, FL 32421 -
CHANGE OF MAILING ADDRESS 2011-02-05 4423 NW BAKER RD, ALTHA, FL 32421 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State