Search icon

GREEN VALLEY CLEANSER LLC - Florida Company Profile

Company Details

Entity Name: GREEN VALLEY CLEANSER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN VALLEY CLEANSER 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: 03 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: L14000034922
FEI/EIN Number 46-1526922

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

Address: 660 north state rd 7, Plantation, FL, 33317, US
Mail Address: 660 north state rd 7, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Annakaye Manager 660 North State Road 7, Plantation, FL, 33317
Bryan Keiffer Manager 660 north state rd 7, Plantation, FL, 33317
Miller Annakaye Agent 660 North State Road 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 660 North State Road 7, suite 5A, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2022-04-17 Miller, Annakaye -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 660 north state rd 7, suite 5a, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2020-06-11 660 north state rd 7, suite 5a, Plantation, FL 33317 -
REINSTATEMENT 2020-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-17
REINSTATEMENT 2020-01-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-03-06
Florida Limited Liability 2014-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State