Search icon

CLEAN HITS, LLC - Florida Company Profile

Company Details

Entity Name: CLEAN HITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN HITS, 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: 01 Dec 2010 (14 years ago)
Document Number: L10000123911
FEI/EIN Number 273901019

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

Address: 1530 SW 161st Street, Ocala, FL, 34473, US
Mail Address: 1530 SW 161st Street, Ocala, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINSBURG DAVID Manager 1530 SW 161st Street, Ocala, FL, 34473
GARFIELD ARTHUR Managing Member 12498 SW Orange Tree Court, Port St Lucie, FL, 34987
GARFIELD ARTHUR Agent 12498 SW Orange Tree Court, Port St. Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007360 CLEAN THREADS ACTIVE 2013-01-22 2028-12-31 - C/O CLEAN HITS LLC, 1530 SW 161ST STREET, OCALA, FL, 33473

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 12498 SW Orange Tree Court, Port St. Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2014-01-27 1530 SW 161st Street, Ocala, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 1530 SW 161st Street, Ocala, FL 34473 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State