Search icon

EXTREME DRY CLEAN, LLC - Florida Company Profile

Company Details

Entity Name: EXTREME DRY CLEAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXTREME DRY 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: 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: 22 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000012002
FEI/EIN Number 47-5491482

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

Address: 1221 SOUTH PATRICK DRIVE, MELBOURNE, FL, 32937, US
Mail Address: 634 BARNES BLVD., UNIT 102, ROCKLEDGE, FL, 32955, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MANUEL E Authorized Member 634 BARNES BLVD., ROCKLEDGE, FL, 32955
FLAVIN NOONEY & PERSON LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 1221 SOUTH PATRICK DRIVE, MELBOURNE, FL 32937 -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 2200 S. Babcock Street, Melbourne, FL 32901 -
REGISTERED AGENT NAME CHANGED 2016-04-26 Flavin Nooney & Person -
LC AMENDMENT 2016-02-12 - -
LC AMENDMENT 2015-10-28 - -
LC AMENDMENT 2015-10-08 - -
CHANGE OF MAILING ADDRESS 2015-10-08 1221 SOUTH PATRICK DRIVE, MELBOURNE, FL 32937 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000535730 ACTIVE 1000001007709 BREVARD 2024-08-14 2044-08-21 $ 1,765.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000535748 ACTIVE 1000001007710 BREVARD 2024-08-14 2044-08-21 $ 1,710.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J21000272868 ACTIVE 1000000890416 BREVARD 2021-05-26 2041-06-02 $ 1,120.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000264295 TERMINATED 1000000890403 BREVARD 2021-05-24 2041-05-26 $ 1,420.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000062335 TERMINATED 1000000876208 BREVARD 2021-02-05 2041-02-10 $ 1,103.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000062319 TERMINATED 1000000876206 BREVARD 2021-02-05 2041-02-10 $ 1,348.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
LC Amendment 2016-02-12
LC Amendment 2015-10-28
LC Amendment 2015-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State