Entity Name: | CLEAN SLATE TAX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEAN SLATE TAX 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: | 18 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | L13000057536 |
FEI/EIN Number |
46-2588362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Executive Drive, Suite 410, Fort Lee, NJ, 07024, US |
Mail Address: | 2 Executive Drive, Suite 410, Fort Lee, NJ, 07024, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CLEAN SLATE TAX LLC, NEW YORK | 4942364 | NEW YORK |
Name | Role | Address |
---|---|---|
Surace Anthony | Member | 2191 Mackay Ave, Fort Lee, NJ, 07024 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | BUSINESS FILINGS INCORPORATED | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 2 Executive Drive, Suite 410, Fort Lee, NJ 07024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 2 Executive Drive, Suite 410, Fort Lee, NJ 07024 | - |
REINSTATEMENT | 2023-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-09-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
REINSTATEMENT | 2023-10-03 |
ANNUAL REPORT | 2022-03-10 |
REINSTATEMENT | 2021-12-09 |
REINSTATEMENT | 2020-09-01 |
CORLCDSMEM | 2018-03-22 |
CORLCDSMEM | 2018-02-20 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State