Search icon

STRONG AMERICAN DRY CARPET CLEANING TECHNOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: STRONG AMERICAN DRY CARPET CLEANING TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRONG AMERICAN DRY CARPET CLEANING TECHNOLOGY, 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: 11 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000154852
FEI/EIN Number 46-4510606

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

Address: 2880 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
Mail Address: 2280 W. Oakland Park Blvd, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bertossa Richard Auth 2880 W. Oakland Park Blvd, OAKLAND PARK, FL, 33311
Wendt Marcus Manager 2880 W. Oakland Park Blvd, OAKLAND PARK, FL, 33311
Ludwig Alexander Agent 2880 W Oakland Park Blvd, OAKLAND PARK, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052369 CRB INDUSTRIES EXPIRED 2018-04-25 2023-12-31 - 2880 W OAKLAND PARK BLVD SUITE 118, FORT LAUDERDALE, FL, 33311
G15000073927 STRONG INDUSTRIES CORP EXPIRED 2015-07-15 2020-12-31 - 2880 W OAKLAND PARK BLVD, 118, FORT LAUDERDALE, FL, 33310
G14000005874 STRONG INDUSTRIES EXPIRED 2014-01-16 2019-12-31 - 4326 NE 5 TERRACE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-10-23 2880 W OAKLAND PARK BLVD, STE 118, OAKLAND PARK, FL 33311 -
REGISTERED AGENT NAME CHANGED 2015-10-23 Ludwig, Alexander -
CHANGE OF PRINCIPAL ADDRESS 2015-10-07 2880 W OAKLAND PARK BLVD, STE 118, OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 2880 W Oakland Park Blvd, 118, OAKLAND PARK, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-10-23
AMENDED ANNUAL REPORT 2015-10-07
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-01-14
Florida Limited Liability 2012-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State