Search icon

GONE GREEN CLEANING SYSTEMS, LLC. - Florida Company Profile

Company Details

Entity Name: GONE GREEN CLEANING SYSTEMS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GONE GREEN CLEANING SYSTEMS, 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: 10 Nov 2010 (14 years ago)
Date of dissolution: 10 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2019 (6 years ago)
Document Number: L10000116980
FEI/EIN Number 273912446

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

Address: 2845 SW 22nd Ave, #101, Delray Beach, FL, 33445, US
Mail Address: 2845 SW 22nd Ave, #101, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA DAVID A Manager 2845 SW 22nd Ave, Delray Beach, FL, 33445
VALENCIA DAVID A Agent 2845 SW 22nd Ave, Delray Beach, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115168 GREEN TECH INNOVATIONS EXPIRED 2015-11-12 2020-12-31 - 2845 SW 22ND AVE #101, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2845 SW 22nd Ave, #101, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2014-04-30 2845 SW 22nd Ave, #101, Delray Beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2845 SW 22nd Ave, #101, Delray Beach, FL 33445 -
REINSTATEMENT 2013-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000794788 TERMINATED 1000000726805 PALM BEACH 2016-11-09 2036-12-16 $ 17,605.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-04-18
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State