Entity Name: | CLEANSE IT ALL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEANSE IT ALL, 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. |
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: | 29 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L10000079939 |
FEI/EIN Number |
273143344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13603 GRANVILLE AVE., CLERMONT, FL, 34711, US |
Mail Address: | 13603 GRANDVILLE AVE., CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELLEGRINO KENNETH | Managing Member | 13603 GRANVILLE AVE., CLERMONT, FL, 34711 |
O'BOYLE DONALD | Managing Member | 13603 GRANVILLE AVE., CLERMONT, FL, 34711 |
O'BOYLE DONALD | Agent | 13603 GRANVILLE AVE., CLERMONT, FL, 34711 |
FORCE V FLORIDA, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-31 | 13603 GRANVILLE AVE., CLERMONT, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-31 | 13603 GRANVILLE AVE., CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2012-06-18 | 13603 GRANVILLE AVE., CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2012-06-18 | O'BOYLE, DONALD | - |
REINSTATEMENT | 2011-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2010-09-03 | CLEANSE IT ALL, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000138159 | TERMINATED | 1000000252315 | LAKE | 2012-02-21 | 2022-03-01 | $ 430.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-08-26 |
ANNUAL REPORT | 2012-06-18 |
REINSTATEMENT | 2011-09-30 |
LC Amendment and Name Change | 2010-09-03 |
Florida Limited Liability | 2010-07-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State