Search icon

CLEANER RUG, LLC - Florida Company Profile

Company Details

Entity Name: CLEANER RUG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEANER RUG, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000097023
FEI/EIN Number 453221691

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

Address: 5619 24TH TERRACE NORTH, ST. PETERSBURG, FL, 33710, US
Mail Address: 5619 24TH TERRACE NORTH, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUENINGER WILLIAM G Managing Member 5619 24TH TERRACE NORTH, ST. PETERSBURG, FL, 33710
ANDERSON JEFFREY S Managing Member 5619 24TH TERRACE NORTH, ST. PETERSBURG, FL, 33710
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092255 CLASSIC TOUCH RUG CLEANERS EXPIRED 2011-09-18 2016-12-31 - 24TH TERRACE NORTH, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-20
REINSTATEMENT 2012-11-16
Florida Limited Liability 2011-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State