Entity Name: | CLEAN SWEEP & VAC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEAN SWEEP & VAC, 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: | 01 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (5 years ago) |
Document Number: | L13000049814 |
FEI/EIN Number |
463711210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 845 ne pop tilton pl, STUART, FL, 34957, US |
Mail Address: | PO BOX 3268, STUART, FL, 34995, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENARD DAVID | Authorized Member | 8255 BUSINESS PARK DR, PORT ST. LUCIE, FL, 34952 |
BENARD DAVID | Agent | 4927 SEE DUVALL DR, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-14 | 845 ne pop tilton pl, unit 3, STUART, FL 34957 | - |
REINSTATEMENT | 2019-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-05 | BENARD, DAVID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-09 | 4927 SEE DUVALL DR, STUART, FL 34997 | - |
REINSTATEMENT | 2014-10-09 | - | - |
CHANGE OF MAILING ADDRESS | 2014-10-09 | 845 ne pop tilton pl, unit 3, STUART, FL 34957 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CONVERSION | 2013-04-01 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M06000002938. CONVERSION NUMBER 700000130527 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000990529 | LAPSED | 2015 CC 001594 | ST. LUCIE COUNTY COURT | 2015-10-20 | 2020-11-09 | $12,794.70 | FLEETCOR TECHNOLOGIES OPERATING COMPANY, LLC, 5445 TRIANGLE PARKWAY, 400, NORCOSS, GA 30092 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JASON R. PITTS and MARIA PITTS, as Personal Representative of the ESTATE OF ROBERT PITTS, Appellant(s) v. PROGRESSIVE EXPRESS INSURANCE COMPANY, et al., Appellee(s). | 4D2024-1081 | 2024-04-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jason R. Pitts |
Role | Appellant |
Status | Active |
Representations | Lake Henry Lytal, III, Marc Hernandez |
Name | Maria Pitts |
Role | Appellant |
Status | Active |
Name | Estate of Robert Pitts |
Role | Appellant |
Status | Active |
Name | PROGRESSIVE EXPRESS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Jessalea Shettle, Daniel Stuart Weinger |
Name | CLEAN SWEEP & VAC, LLC |
Role | Appellee |
Status | Active |
Name | Christine Hebert |
Role | Appellee |
Status | Active |
Name | Hon. Michael Joseph McNicholas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Martin Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-07-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-06-27 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 DAYS TO 7/29/24 |
Docket Date | 2024-06-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
Docket Date | 2024-06-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal--951 Pages |
On Behalf Of | Martin Clerk |
Docket Date | 2024-06-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-05-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-04-30 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-04-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-04-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-04-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-14 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State