Search icon

AMERICLEAN OF TAMPA BAY L.L.C. - Florida Company Profile

Company Details

Entity Name: AMERICLEAN OF TAMPA BAY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICLEAN OF TAMPA BAY L.L.C. 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: 19 Apr 2010 (15 years ago)
Date of dissolution: 05 May 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 05 May 2015 (10 years ago)
Document Number: L10000041850
FEI/EIN Number 272376324

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

Address: 3816 BENERAID ST, LAND O LAKES, FL, 34638, US
Mail Address: P.O. BOX 1734, LAND O LAKES, FL, 34639
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ALFONSO Manager 3130 SILVERMILL LOOP, LAND O LAKES, FL, 34638
GOMEZ ALFONSO Agent 3816 BENERAID ST, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
CONVERSION 2015-05-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS P15000040387. CONVERSION NUMBER 900000151149
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 3816 BENERAID ST, LAND O LAKES, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 3816 BENERAID ST, LAND O LAKES, FL 34638 -
REINSTATEMENT 2013-01-17 - -
CHANGE OF MAILING ADDRESS 2013-01-17 3816 BENERAID ST, LAND O LAKES, FL 34638 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT AND NAME CHANGE 2010-10-22 AMERICLEAN OF TAMPA BAY L.L.C. -

Documents

Name Date
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-01-17
REINSTATEMENT 2011-12-11
LC Amendment and Name Change 2010-10-22
Florida Limited Liability 2010-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State