Search icon

ICS TEAM CLEAN LLC - Florida Company Profile

Company Details

Entity Name: ICS TEAM CLEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ICS TEAM CLEAN 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: 05 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: L11000077146
FEI/EIN Number 61-1652331

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

Address: 2400 Seidenberg Avenue, Key West, FL 33040
Mail Address: 2400 Seidenberg Avenue, Key West, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDGE, TARA L Agent 2400 Seidenberg Avenue, KEY WEST, FL 33040
edge, tara louise operating manager 2400 Seidenberg Avenue, Key West, FL 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 2400 Seidenberg Avenue, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 2400 Seidenberg Avenue, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2025-02-19 2400 Seidenberg Avenue, Key West, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 3635 Seaside Drive, 401, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2023-01-21 3635 Seaside Drive, 401, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 3635 Seaside Drive, 401, KEY WEST, FL 33040 -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-03 EDGE, TARA L -
REINSTATEMENT 2016-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001577643 TERMINATED 1000000528149 MONROE 2013-09-06 2033-10-29 $ 605.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-07-01
REINSTATEMENT 2016-10-15

Date of last update: 23 Feb 2025

Sources: Florida Department of State