Search icon

CLEAN N DRY TODAY, LLC - Florida Company Profile

Company Details

Entity Name: CLEAN N DRY TODAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN N DRY TODAY, 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: 06 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L12000047482
FEI/EIN Number 45-5092785

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

Address: 520 CLIFTON ST,, ORLANDO, FL, 32808, US
Mail Address: 817 Williamston Rd, Anderson, SC, 29621, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEAN N DRY TODAY 401K 2021 455092785 2022-07-27 CLEAN N DRY TODAY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 561790
Sponsor’s telephone number 4072168000
Plan sponsor’s address 520 CLIFTON ST. UNIT 9, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing CHAD MCKENZIE
Valid signature Filed with authorized/valid electronic signature
CLEAN N DRY TODAY 401K 2020 455092785 2021-05-27 CLEAN N DRY TODAY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 561790
Sponsor’s telephone number 4072168000
Plan sponsor’s address 520 CLIFTON ST. UNIT 9, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing DAVID DIPASQUALE
Valid signature Filed with authorized/valid electronic signature
CLEAN N DRY TODAY 401K 2019 455092785 2020-07-29 CLEAN N DRY TODAY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 561790
Sponsor’s telephone number 4072168000
Plan sponsor’s address 520 CLIFTON ST. UNIT 9, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing DAVID DIPASQUALE
Valid signature Filed with authorized/valid electronic signature
CLEAN N DRY TODAY 401K 2018 455092785 2019-03-28 CLEAN N DRY TODAY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 561790
Sponsor’s telephone number 4072168000
Plan sponsor’s address 520 CLIFTON ST. UNIT 9, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing ESTELLA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCKENZIE CHAD A President 520 CLIFTON ST,, ORLANDO, FL, 32808
MCKENZIE CHAD A Agent 520 CLIFTON ST,, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024331 DUMPSTER TODAY ACTIVE 2024-02-13 2029-12-31 - 817 WILLIAMSTON ROAD, ANDERSON, SC, 29621
G18000048355 DUMPSTER TODAY EXPIRED 2018-04-16 2023-12-31 - 520 CLIFTON ST., UNIT 8, ORLANDO, FL, 32808
G17000121966 CLEAN N DRY EXPIRED 2017-11-06 2022-12-31 - 520 CLIFTON ST., ORLANDO, FL, 32808
G12000107491 CLASSIC COMMERCIAL SERVICES EXPIRED 2012-11-06 2017-12-31 - 1216 BANANA RIVER DR, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-04 520 CLIFTON ST,, UNIT 9, ORLANDO, FL 32808 -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 520 CLIFTON ST,, UNIT 9, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-06 520 CLIFTON ST,, UNIT 9, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2014-10-27 MCKENZIE, CHAD A -
LC AMENDMENT 2014-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000766790 TERMINATED 1000000802439 ORANGE 2018-11-06 2038-11-21 $ 14,446.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
CLEAN N DRY TODAY, LLC. A/A/O KAREN BLACK-WHITT VS SECURITY FIRST INSURANCE COMPANY 5D2021-1341 2021-05-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2020-CA-027271

Parties

Name Karen Black-Whitt
Role Appellant
Status Active
Name CLEAN N DRY TODAY, LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Jeffrey A. Carter, Steven G. Schwartz, Angela C. Flowers
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILE
Docket Date 2022-05-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AND AA'S MOT AWARD ATTY FEES MOOT
Docket Date 2022-04-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 4/6 ORDER
On Behalf Of Security First Insurance Company
Docket Date 2022-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Clean N Dry Today, LLC.
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF OR STATUS REPORT BY 4/20
Docket Date 2022-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Security First Insurance Company
Docket Date 2022-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/31; NO FURTHER EOT WILL BE GRANTED
Docket Date 2022-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Security First Insurance Company
Docket Date 2022-02-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Security First Insurance Company
Docket Date 2022-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/1
On Behalf Of Security First Insurance Company
Docket Date 2021-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/14
On Behalf Of Security First Insurance Company
Docket Date 2021-12-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY. FEES
On Behalf Of Security First Insurance Company
Docket Date 2021-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Clean N Dry Today, LLC.
Docket Date 2021-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Clean N Dry Today, LLC.
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Clean N Dry Today, LLC.
Docket Date 2021-09-20
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 9/17 ORDER; AE'S MOT SUB COUNSEL GRANTED; ATTY FLOWERS COUNSEL FOR AE; ATTY SCHWARTZ RELIEVED...
Docket Date 2021-09-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2021-09-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Security First Insurance Company
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security First Insurance Company
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/1
Docket Date 2021-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Clean N Dry Today, LLC.
Docket Date 2021-07-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 43 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-07-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 8/16; IB SERVED W/IN 30 DYS
Docket Date 2021-07-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Clean N Dry Today, LLC.
Docket Date 2021-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 281 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-06-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security First Insurance Company
Docket Date 2021-06-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Steven G. Schwartz 911471
On Behalf Of Security First Insurance Company
Docket Date 2021-06-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Chad A. Barr 0055365
On Behalf Of Clean N Dry Today, LLC.
Docket Date 2021-05-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Clean N Dry Today, LLC.
Docket Date 2021-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/23/2021
On Behalf Of Clean N Dry Today, LLC.

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6400237708 2020-05-01 0491 PPP 520 CLIFTON ST STE 9, ORLANDO, FL, 32808-8160
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73670
Loan Approval Amount (current) 73670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32808-8160
Project Congressional District FL-10
Number of Employees 8
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74168.53
Forgiveness Paid Date 2021-01-07
1528618304 2021-01-17 0491 PPS 520 Clifton St Ste 9, Orlando, FL, 32808-8160
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83515
Loan Approval Amount (current) 83515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 35989
Servicing Lender Name Capitol National Bank
Servicing Lender Address 200 Washington Sq North, LANSING, MI, 48933-1320
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-8160
Project Congressional District FL-10
Number of Employees 10
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 35989
Originating Lender Name Capitol National Bank
Originating Lender Address LANSING, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84057.85
Forgiveness Paid Date 2021-09-09

Date of last update: 01 May 2025

Sources: Florida Department of State