Search icon

CLEANING TO GO, LLC - Florida Company Profile

Company Details

Entity Name: CLEANING TO GO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEANING TO GO, 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: 29 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: L13000014987
FEI/EIN Number 90-0931704

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

Address: 715 NE 92ND ST, MIAMI SHORES, FL, 33138, US
Mail Address: 715 NE 92ND ST, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLMAN MARIA F Managing Member 715 NE 92ND ST, MIAMI SHORES, FL, 33138
COLMAN MARIA F Agent 715 NE 92ND ST, MIAMI SHORES, FL, 33138
DASOLE, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 715 NE 92ND ST, 2, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 715 NE 92ND ST, 2, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-05-02 715 NE 92ND ST, 2, MIAMI SHORES, FL 33138 -
REINSTATEMENT 2020-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-05-31 COLMAN, MARIA F -
REINSTATEMENT 2018-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-06-28
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-10
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-05-31
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State