Search icon

CLEAN SWEEP & VAC, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432022CA000731

Parties

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

Documents

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