Search icon

CLEAN BOX, LLC - Florida Company Profile

Company Details

Entity Name: CLEAN BOX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN BOX, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000018072
FEI/EIN Number 47-3040915

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

Address: 13575 58th St N, Suite 106, CLEARWATER, FL, 33760, US
Mail Address: 13575 58th St N, Suite 106, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABED OMAR K Manager 13575 58th St N, CLEARWATER, FL, 33760
O'CONNOR LAW FIRM, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112186 SNACK HUT EXPIRED 2015-11-04 2020-12-31 - 270 CLEARWATER-LARGO RD., N., SUITE #C, LARGO, FL, 33770
G15000053326 CLEAN BOX EXPIRED 2015-06-02 2020-12-31 - 1760 CLEARWATER-LARGO ROAD, UNIT 1305, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 13575 58th St N, Suite 106, 106, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2018-04-13 13575 58th St N, Suite 106, 106, CLEARWATER, FL 33760 -
LC NAME CHANGE 2015-05-19 CLEAN BOX, LLC -

Documents

Name Date
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-05
LC Name Change 2015-05-19
Florida Limited Liability 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State