Search icon

FREAKN CLEAN PRESSURE WASHING, LLC - Florida Company Profile

Company Details

Entity Name: FREAKN CLEAN PRESSURE WASHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREAKN CLEAN PRESSURE WASHING, 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: 11 Dec 2013 (11 years ago)
Date of dissolution: 09 Sep 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Sep 2022 (3 years ago)
Document Number: L13000170888
FEI/EIN Number 80-0966287

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

Address: 3801 E 11th Ave, Tampa, FL, 33605, US
Mail Address: 3801 E 11th Ave, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN JASON B Agent 3801 E 11th Ave, Tampa, FL, 33605
MARTIN JASON B Managing Member 3801 E 11th Ave, Tampa, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114184 MOBILE CONTAINER SERVICES OF FLORIDA EXPIRED 2018-10-22 2023-12-31 - 3801 E 11TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 3801 E 11th Ave, Tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-18 3801 E 11th Ave, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2018-10-18 3801 E 11th Ave, Tampa, FL 33605 -
REGISTERED AGENT NAME CHANGED 2018-10-18 MARTIN, JASON B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-08-27
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-26
Florida Limited Liability 2013-12-11

Date of last update: 03 May 2025

Sources: Florida Department of State