Entity Name: | CLEAN SWEEP CLEANERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 28 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2015 (10 years ago) |
Document Number: | L11000036489 |
FEI/EIN Number | 47-2538261 |
Address: | 2019 Bayshore Drive, Niceville, FL 32578 |
Mail Address: | 2019 Bayshore Drive, Niceville, FL 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIDDLEBROOKS, JANEIL L | Agent | 2019 Bayshore Drive, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
MIDDLEBROOKS, JANEIL L | Authorized Member | 2019 Bayshore Drive, Niceville, FL 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 2019 Bayshore Drive, Niceville, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 2019 Bayshore Drive, Niceville, FL 32578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 2019 Bayshore Drive, Niceville, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-04 | MIDDLEBROOKS, JANEIL L | No data |
REINSTATEMENT | 2015-01-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
LC AMENDMENT | 2012-05-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
REINSTATEMENT | 2015-01-04 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State