Search icon

ZEN GREEN CLEAN LLC - Florida Company Profile

Company Details

Entity Name: ZEN GREEN CLEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEN GREEN CLEAN 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: 24 Apr 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Oct 2015 (9 years ago)
Document Number: L13000061174
FEI/EIN Number 46-2584592

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

Address: 215 Shady Hollow, Casselberry, FL, 32707, US
Mail Address: 215 Shady Hollow, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stanley Michael Manager 215 Shady Hollow, Casselberry, FL, 32707
LABOY RUBEN JR Agent 332 NORTH MAGNOLIA AVE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044876 ZEN AUTO DETAILING ACTIVE 2019-04-09 2029-12-31 - 215 SHADY HOLLOW, CASSELBERRY, FL, 32707
G16000055193 ZEN AUTO DETAILING ACTIVE 2016-06-03 2026-12-31 - 1743 SWEETWATER WEST CIR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 215 Shady Hollow, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2022-04-29 215 Shady Hollow, Casselberry, FL 32707 -
LC STMNT OF RA/RO CHG 2015-10-12 - -
REGISTERED AGENT NAME CHANGED 2015-10-12 LABOY, RUBEN, JR -
REGISTERED AGENT ADDRESS CHANGED 2015-10-12 332 NORTH MAGNOLIA AVE, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State