Search icon

SUPREME CLEAN TEAM LLC - Florida Company Profile

Company Details

Entity Name: SUPREME CLEAN TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME CLEAN TEAM 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: 05 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: L12000074447
FEI/EIN Number 90-0829772

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

Address: 9951 Atlantic Blvd., JACKSONVILLE, FL, 32225, US
Mail Address: 9951 Atlantic Blvd., JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEBURGH TAWANNA S Manager 9951 Atlantic Blvd, JACKSONVILLE, FL, 32225
JEFFERSON ERIC Director 9951 Atlantic Blvd, JACKSONVILLE, FL, 32225
ROSEBURGH WILLIAM Secretary 9951 Atlantic Blvd, JACKSONVILLE, FL, 32225
JEFFERSON ERIC G Agent 9951 Atlantic Blvd, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033874 RAINBOW SCOOPS ACTIVE 2020-03-19 2025-12-31 - 10812 PINE ESTATES ROAD EAST, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 9951 Atlantic Blvd., JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 9951 Atlantic Blvd, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2024-04-30 9951 Atlantic Blvd., JACKSONVILLE, FL 32225 -
REINSTATEMENT 2023-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-11-14 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 JEFFERSON, ERIC G -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-07
LC Amendment 2022-11-14
ANNUAL REPORT 2022-02-28
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State