Search icon

PEACHY CLEANED LLC - Florida Company Profile

Company Details

Entity Name: PEACHY CLEANED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACHY CLEANED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2013 (11 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L13000167123
FEI/EIN Number 46-4301170

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

Address: 7491 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487, US
Mail Address: 512 LUCERNE AVE,, SUITE 4, LAKE WORTH, FL, 33460, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AMARO DEBORAH P Manager 2234 N Federal Highway, Boca Raton, FL, 33431
D'AMARO DEBORAH P Agent 2234 N Federal Highway, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-20 7491 N. FEDERAL HIGHWAY, SUITE C5156, BOCA RATON, FL 33487 -
CONVERSION 2019-04-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000034203. CONVERSION NUMBER 500000192285
CHANGE OF MAILING ADDRESS 2019-03-22 7491 N. FEDERAL HIGHWAY, SUITE C5156, BOCA RATON, FL 33487 -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 2234 N Federal Highway, 492, Boca Raton, FL 33431 -
REINSTATEMENT 2015-10-18 - -
REGISTERED AGENT NAME CHANGED 2015-10-18 D'AMARO, DEBORAH P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-07-25
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-10-18
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State