Search icon

CLEAN SLATE TAX LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of CLEAN SLATE TAX LLC, NEW YORK 4942364 NEW YORK

Key Officers & Management

Name Role Address
Surace Anthony Member 2191 Mackay Ave, Fort Lee, NJ, 07024
BUSINESS FILINGS INCORPORATED Agent -

Events

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 - -

Documents

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