Search icon

4 EVER CLEAN, LLC.

Company Details

Entity Name: 4 EVER CLEAN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L12000060732
FEI/EIN Number 45-5265243
Address: 107 Horsetail Ave., Middleburg, FL, 32068, US
Mail Address: 107 Horsetail Ave., Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Carter Kristy D Agent 107 Horsetail Ave., Middleburg, FL, 32068

Managing Member

Name Role Address
Carter Kristy Managing Member 107 Horsetail Ave., Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-01 107 Horsetail Ave., Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2015-06-01 107 Horsetail Ave., Middleburg, FL 32068 No data
REGISTERED AGENT NAME CHANGED 2015-06-01 Carter, Kristy Drury No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-01 107 Horsetail Ave., Middleburg, FL 32068 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000491112 TERMINATED 1000000719144 CLAY 2016-08-12 2026-08-17 $ 680.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000491104 TERMINATED 1000000719143 CLAY 2016-08-12 2036-08-17 $ 2,411.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2015-06-01
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-16
Florida Limited Liability 2012-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State