Search icon

MACDADDY CARPET AND TILE CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: MACDADDY CARPET AND TILE CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACDADDY CARPET AND TILE CLEANING, 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: 29 Apr 2014 (11 years ago)
Document Number: L14000075199
FEI/EIN Number 46-5172503

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

Address: 455 Old CR 78, Labelle, FL, 33935, US
Mail Address: P.O. Box 367, Labelle, FL, 33975, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAHN ROBERT A President P.O. Box 367, Labelle, FL, 33975
HAHN LOGAN A Auth 2008 SW EIGHTH CT, CAPE CORAL, FL, 33991
HAHN ALEXANDER L Auth 2014 SHOWBOAT LN, LABELLE, FL, 33935
LILLY MORRIS A Auth 2020 SHOWBOAT COURT, LABELLE, FL, 33935
HAHN TARA R Auth PO Box 367, Labelle, FL, 33975
HAHN ROBERT A Agent 455 Old CR 78, Labelle, FL, 33935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000071473 MAC DADDY CLEAN ACTIVE 2023-06-12 2028-12-31 - PO BOX 367, LABELLE, FL, 33975

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 HAHN, ROBERT A -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 455 Old CR 78, Labelle, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 455 Old CR 78, Labelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2015-04-27 455 Old CR 78, Labelle, FL 33935 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State