Entity Name: | CLEANEST WASH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEANEST WASH 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: |
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: | 03 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (8 years ago) |
Document Number: | L11000052123 |
FEI/EIN Number |
452121632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4960 N DIXIE HWY, OAKLAND PARK, FL, 33334 |
Mail Address: | 660 Gardenia Lane, Plantation, FL, 33317, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART RICHARD | Manager | 4960 N DIXIE HWY, OAKLAND PARK, FL, 33334 |
Bent Stewart Enid | Manager | 4960 N DIXIE HWY, OAKLAND PARK, FL, 33334 |
STEWART RICHARD | Agent | 4960 N DIXIE HWY, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-26 | 4960 N DIXIE HWY, OAKLAND PARK, FL 33334 | - |
REINSTATEMENT | 2017-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | STEWART, RICHARD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 4960 N DIXIE HWY, OAKLAND PARK, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 4960 N DIXIE HWY, OAKLAND PARK, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-05 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State