Search icon

ALL-CLEAN PROPERTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ALL-CLEAN PROPERTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALL-CLEAN PROPERTY SERVICES 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: 17 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000007657
FEI/EIN Number 45-4320700

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

Address: 6297 LAUDERDALE ST, JUPITER, FL 33458
Mail Address: 6297 lauderdale street, Jupiter, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOZZO, JEFFREY S Agent 6297 lauderdale street, Jupiter, FL 33458
GOZZO, JEFFREY S Managing Member 6297 lauderdale street, Jupiter, FL 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-07 6297 LAUDERDALE ST, JUPITER, FL 33458 -
LC AMENDMENT AND NAME CHANGE 2019-08-07 ALL-CLEAN PROPERTY SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6297 lauderdale street, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2019-04-30 6297 LAUDERDALE ST, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2018-10-22 GOZZO, JEFFREY S -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-18
LC Amendment and Name Change 2019-08-07
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 22 Feb 2025

Sources: Florida Department of State