Search icon

CLEANFAST USA LLC

Company Details

Entity Name: CLEANFAST USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2015 (9 years ago)
Document Number: L15000008837
FEI/EIN Number 47-2814136
Address: 1562 CASTILE ST, CELEBRATION, FL, 34747, US
Mail Address: P.O. Box 470223, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
B&S ACCOUNTING AND TAX SERVICE LLC Agent 2600 Lake Lucien Dr, Maitland, FL, 32751

Manager

Name Role Address
BUTTON STEVEN Manager 1562 CASTILE ST, CELEBRATION, FL, 34747
BUTTON HOLLY Manager 1562 CASTILE ST, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000134385 CLEAN CANS ACTIVE 2022-10-27 2027-12-31 No data 1313 GREEN FOREST CT. #201, WINTER GARDEN, FL, 34787
G16000118810 CLEAN CANS USA EXPIRED 2016-11-02 2021-12-31 No data P.O BOX 470223, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2600 Lake Lucien Dr, Suite 405, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2019-04-27 1562 CASTILE ST, CELEBRATION, FL 34747 No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-13 1562 CASTILE ST, CELEBRATION, FL 34747 No data
LC AMENDMENT 2015-08-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-06-13
LC Amendment 2015-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State