Search icon

QUEEN OF CLEAN NAPLES LLC

Company Details

Entity Name: QUEEN OF CLEAN NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Aug 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000121804
FEI/EIN Number 81-1579631
Address: 2525 Brantley Blvd, NAPLES, FL, 34117, US
Mail Address: PO Box 10571, NAPLES, FL, 34101, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SHEAR REBECCA Agent 2525 Brantley Blvd, NAPLES, FL, 34117

Managing Member

Name Role Address
SHEAR REBECCA Managing Member 1219 Solana Rd, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000015130 GERM BUSTERS OF SWFL EXPIRED 2018-01-28 2023-12-31 No data PO BOX 10571, NAPLES, FL, 34101
G15000027237 QUEEN OF CLEAN NAPLES EXPIRED 2015-03-15 2020-12-31 No data 1219 SOLANA RD #18, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-28 2525 Brantley Blvd, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-28 2525 Brantley Blvd, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2016-03-07 2525 Brantley Blvd, NAPLES, FL 34117 No data
LC NAME CHANGE 2015-03-23 QUEEN OF CLEAN NAPLES LLC No data

Documents

Name Date
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-08
LC Name Change 2015-03-23
ANNUAL REPORT 2014-04-08
Florida Limited Liability 2013-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State