Search icon

CLEANRITE DISTRIBUTION LLC - Florida Company Profile

Company Details

Entity Name: CLEANRITE DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEANRITE DISTRIBUTION 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: 25 May 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: L11000061778
FEI/EIN Number 452403422

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

Address: SAFEGUARD SERVICES Inc, 2001 SOUTHWEST 100 TERRACE, MIRAMAR, FL, 33025, US
Mail Address: 2001 Southwest 100 Terrace, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOR KEVIN T Manager 2001 Southwest 100 Terrace, Miramar, FL, 33025
CONNOR KEVIN T Agent C/O SAFEGUARD SERVICES Inc, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 SAFEGUARD SERVICES Inc, 2001 SOUTHWEST 100 TERRACE, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-01-24 SAFEGUARD SERVICES Inc, 2001 SOUTHWEST 100 TERRACE, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 C/O SAFEGUARD SERVICES Inc, 2001 SOUTHWEST 100 TERRACE, MIRAMAR, FL 33025 -
LC STMNT OF RA/RO CHG 2023-12-06 - -
LC DISSOCIATION MEM 2023-12-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-24
CORLCDSMEM 2023-12-06
Reg. Agent Resignation 2023-12-06
CORLCRACHG 2023-12-06
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State