Search icon

KEEP IT PRISTINE LLC - Florida Company Profile

Company Details

Entity Name: KEEP IT PRISTINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEEP IT PRISTINE 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: 21 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2017 (8 years ago)
Document Number: L13000148195
FEI/EIN Number 46-4984507

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

Address: 1700 Flomich Street, Holly Hill, FL, 32117, US
Mail Address: 1700 Flomich Street, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gibbens Arthur K Owne 1708 Flomich Street, Daytona Beach, FL, 32117
GIBBENS ARTHUR K Agent 1708 Flomich Street, Daytona Beach, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 1700 Flomich Street, Holly Hill, FL 32117 -
CHANGE OF MAILING ADDRESS 2018-03-20 1700 Flomich Street, Holly Hill, FL 32117 -
REINSTATEMENT 2017-10-09 - -
REGISTERED AGENT NAME CHANGED 2017-10-09 GIBBENS, ARTHUR K -
REGISTERED AGENT ADDRESS CHANGED 2017-10-09 1708 Flomich Street, Daytona Beach, FL 32117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000570814 ACTIVE 2022 39797 COCI SEVENTH JUDICIAL CIRCUIT 2022-10-19 2027-12-27 $2908.60 FRANK WASKO, 57 CONCORD DR, ORMOND BEACH FL 32176

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State