Search icon

CLEAN MASTERS OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: CLEAN MASTERS OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN MASTERS OF TAMPA BAY, 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: 30 Aug 2011 (14 years ago)
Date of dissolution: 20 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: L11000099761
FEI/EIN Number 453127620

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

Address: 2871 N Rivers Edge Blvd, Crystal River, FL, 34429, US
Mail Address: 2871 N Rivers Edge Blvd, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunlap Tammy Manager 2871 N Rivers Edge Blvd, Crystal River, FL, 34429
Dunlap Tammy Agent 6939 SE 83rd Court, Newberry, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070067 FIRST RESPONDERS EMERGENCY CLEANUP EXPIRED 2017-06-27 2022-12-31 - 1802 N HOWARD AVE, #45028, TAMPA, FL, 33607
G16000115046 NO MORE DIRTY SECRETS EXPIRED 2016-10-23 2021-12-31 - 1802 N. HOWARD AVENUE, #45028, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 2871 N Rivers Edge Blvd, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2024-03-26 2871 N Rivers Edge Blvd, Crystal River, FL 34429 -
REGISTERED AGENT NAME CHANGED 2024-03-26 Dunlap, Tammy -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 6939 SE 83rd Court, Newberry, FL 32669 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-20
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-22
AMENDED ANNUAL REPORT 2022-07-28
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State