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. |
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 |
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 |
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 | - | - |
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 |
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