Entity Name: | CLEANCO BIOSCIENCE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEANCO BIOSCIENCE GROUP 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: |
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: | 02 Sep 2011 (14 years ago) |
Date of dissolution: | 15 Sep 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 15 Sep 2020 (5 years ago) |
Document Number: | L11000101628 |
FEI/EIN Number |
453213164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 603 N INDIAN RIVER DR, FT PIERCE, FL, 34950, US |
Mail Address: | 603 N INDIAN RIVER DR, FT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KROSNEY MARK D | Manager | PO Box 2152, Vero Beach, FL, 32961 |
LYNCH RICHARD L | Agent | 603 N INDIAN RIVER DR, FT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-09-15 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS AEROCLEAN TECHNOLOGIES, LLC, A NON-. CONVERSION NUMBER 900000205639 |
LC STMNT OF RA/RO CHG | 2018-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-07 | 603 N INDIAN RIVER DR, STE 300, FT PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2018-11-07 | 603 N INDIAN RIVER DR, STE 300, FT PIERCE, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-07 | LYNCH, RICHARD L | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 603 N INDIAN RIVER DR, STE 300, FT PIERCE, FL 34950 | - |
Name | Date |
---|---|
Conversion | 2020-09-15 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-03-24 |
CORLCRACHG | 2018-11-07 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State