Search icon

CLEAN GREEN FUEL LLC - Florida Company Profile

Company Details

Entity Name: CLEAN GREEN FUEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN GREEN FUEL 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: 13 May 2010 (15 years ago)
Date of dissolution: 19 Feb 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2016 (9 years ago)
Document Number: L10000051527
FEI/EIN Number NOT APPLICABLE

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

Address: 3614 Umbrella Court, TAVARES, FL, 32778, US
Mail Address: P.O. Box 1121, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
PANCARI THERESA Managing Member P.O. Box 1121, TAVARES, FL, 32778
SCHLUTERMANN GEORGE Managing Member 1780 Nature Cove Lane, Clermont, FL, 34711
NUGARA SHELDON Managing Member 777 KING GEORGE BLVD. UNIT 58, SAVANNAH, GA, 31419
GRINGER DAVID Managing Member 807 PALMETTO TERRACE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC VOLUNTARY DISSOLUTION 2016-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 3614 Umbrella Court, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2015-02-22 3614 Umbrella Court, TAVARES, FL 32778 -
LC AMENDMENT 2013-10-21 - -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2016-02-19
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-11
LC Amendment 2013-10-21
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-27
REINSTATEMENT 2011-10-19
Florida Limited Liability 2010-05-13

Date of last update: 02 May 2025

Sources: Florida Department of State