Search icon

CLEAN AIR OF CENTRAL FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: CLEAN AIR OF CENTRAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN AIR OF CENTRAL FLORIDA 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: 31 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2025 (3 months ago)
Document Number: L14000017238
FEI/EIN Number 46-4496868

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

Address: 501 Battersea Ave., Deltona, FL, 32738, US
Mail Address: 501 Battersea Ave., Deltona, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jenkins Dietrich Manager 501 Battersea Ave., Deltona, FL, 32738
JENKINS DIETRICH Agent 501 Battersea Ave., Deltona, FL, 32738

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 501 Battersea Ave., Deltona, FL 32738 -
CHANGE OF MAILING ADDRESS 2023-10-10 501 Battersea Ave., Deltona, FL 32738 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 501 Battersea Ave., Deltona, FL 32738 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000544643 TERMINATED 1000000790519 SEMINOLE 2018-07-23 2028-08-02 $ 1,024.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2025-02-12
REINSTATEMENT 2023-10-10
REINSTATEMENT 2022-01-29
REINSTATEMENT 2020-09-29
REINSTATEMENT 2019-10-17
CORLCDSMEM 2019-03-14
CORLCRACHG 2019-02-27
REINSTATEMENT 2018-12-04
REINSTATEMENT 2017-12-14
REINSTATEMENT 2016-12-06

Date of last update: 03 May 2025

Sources: Florida Department of State