Entity Name: | GBMCLEAN COMPANY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GBMCLEAN COMPANY HOLDINGS, 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: | 08 Aug 2011 (14 years ago) |
Document Number: | L11000090533 |
FEI/EIN Number |
45-2925884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 92 sw 3rd st, 2701, MIAMI, FL, 33130, US |
Mail Address: | 92 sw 3rd st, 2701, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEEBE GREGORY M | Managing Member | 92 sw 3rd st, MIAMI, FL, 33130 |
BEEBE GREGORY M | Agent | 92 sw 3rd st, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000104013 | THE AUTO DETAILERS | EXPIRED | 2011-10-24 | 2016-12-31 | - | 1200 BRICKELL BAY DRIVE, APT 4007, MIAMI, FL, 33131 |
G11000091456 | GREEN OIL | EXPIRED | 2011-09-15 | 2016-12-31 | - | 1200 BRICKELL BAY DRIVE, APT 4007, MIAMI, FL, 33131 |
G11000078702 | SPLASHWORKS | EXPIRED | 2011-08-08 | 2016-12-31 | - | 1200 BRICKELL BAY DRIVE, APT 4007, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | 92 sw 3rd st, 2701, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 92 sw 3rd st, 2701, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 92 sw 3rd st, 2701, MIAMI, FL 33130 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State