Entity Name: | CLEAN-2-XTREME, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEAN-2-XTREME, 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: | 04 Oct 2011 (14 years ago) |
Document Number: | L11000113630 |
FEI/EIN Number |
47-3681836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9623 Meadow Wood Lane, NAVARRE, FL, 32566, US |
Mail Address: | 9623 Meadow Wood Lane, NAVARRE, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRSCHTEN SHAWN W | Co | 2580 Cove Rd., NAVARRE, FL, 32566 |
KIRSCHTEN SHAWN W | Officer | 2580 Cove Rd., NAVARRE, FL, 32566 |
KIRSCHTEN BRYAN J | Co | 2580 Cove Rd., NAVARRE, FL, 32566 |
KIRSCHTEN BRYAN J | Officer | 2580 Cove Rd., NAVARRE, FL, 32566 |
Kirschten Mark W | Chief Operating Officer | 2580 Cove Rd., NAVARRE, FL, 32566 |
Hale & Doerr, LLC | Agent | 913 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-08 | 913 Gulf Breeze Pkwy, 13, Gulf Breeze, FL 32561 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 9623 Meadow Wood Lane, NAVARRE, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 9623 Meadow Wood Lane, NAVARRE, FL 32566 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-22 | Hale & Doerr, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-27 |
AMENDED ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State