Search icon

SIMPLY CLEAN DETAILING LLC - Florida Company Profile

Company Details

Entity Name: SIMPLY CLEAN DETAILING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SIMPLY CLEAN DETAILING 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: 04 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2025 (2 months ago)
Document Number: L14000035908
FEI/EIN Number 46-4999205

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

Address: 4756 NW 2nd Avenue, B3, Boca Raton, FL 33431
Mail Address: 4756 NW 2nd Avenue, B3, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELORRIAGA-MATRA, DANIEL Agent 4756 NW 2nd Avenue, B3, Boca Raton, FL 33431
ELORRIAGA-MATRA, DANIEL Manager 4756 NW 2nd Avenue, B3 Boca Rraton, FL 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061451 STREET DYNAMICS EXPIRED 2016-06-22 2021-12-31 - 1900 MEARS PKWY, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-11 4756 NW 2nd Avenue, B3, Boca Raton, FL 33431 -
REINSTATEMENT 2025-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 4756 NW 2nd Avenue, B3, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 4756 NW 2nd Avenue, B3, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2025-01-11 ELORRIAGA-MATRA, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1417 NE 27 Street, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1417 NE 27 Street, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-04-27 1417 NE 27 Street, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2020-04-01 ELORRIAGA-MATRA, DANIEL J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000463176 TERMINATED 1000000752342 BROWARD 2017-08-01 2027-08-11 $ 427.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2025-01-11
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-11-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2015-04-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State