Entity Name: | X-TREME CLEAN CARPET, UPHOLSTERY, TILE & DUCT CLEANING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
X-TREME CLEAN CARPET, UPHOLSTERY, TILE & DUCT CLEANING, 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. |
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: | 24 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2019 (6 years ago) |
Document Number: | L12000159924 |
FEI/EIN Number |
46-0754085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10425 wood ibis ave, bonita springs, FL, 34135, US |
Mail Address: | 10425 wood ibis ave, bonita springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
stopkowitz james b | Agent | 10425 wood ibis ave, bonita springs, FL, 34135 |
STOPKOWITZ JAMES B | Managing Member | 10425 wood ibis ave, bonita springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-05 | 10425 wood ibis ave, bonita springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2014-05-05 | 10425 wood ibis ave, bonita springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-05 | 10425 wood ibis ave, bonita springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | stopkowitz, james b | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-11 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State