Search icon

GBMCLEAN COMPANY HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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