Search icon

THE ZEN OF CLEAN, LLC - Florida Company Profile

Company Details

Entity Name: THE ZEN OF CLEAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ZEN OF CLEAN, 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: 12 Dec 2011 (13 years ago)
Document Number: L11000139130
FEI/EIN Number 45-4455249

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

Address: 250 S SYKES CREEK PKWAY, MERRITT ISLAND, FL, 32952, US
Mail Address: 250 S SYKES CREEK PKWY, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANTHORNE ROSALIND T Chief Executive Officer 250 S SYKES CREEK PKWAY, MERRITT ISLAND, FL, 32952
Leach Thomas E Auth 250 S SYKES CREEK PKWAY, MERRITT ISLAND, FL, 32952
LANTHORNE ROSALIND T Agent 250 S SYKES CREEK PKWAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-28 250 S SYKES CREEK PKWAY, B 805, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 250 S SYKES CREEK PKWAY, B 805, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2020-06-16 LANTHORNE, ROSALIND T -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 250 S SYKES CREEK PKWAY, B 805, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State