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. |
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 |
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 |
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 |
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 | - |
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