Search icon

CLEAN IT KISSIMMEE LLC - Florida Company Profile

Company Details

Entity Name: CLEAN IT KISSIMMEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN IT KISSIMMEE 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: 27 Jan 2015 (10 years ago)
Date of dissolution: 06 Dec 2022 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: L15000020470
FEI/EIN Number 47-3075692

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

Address: 5261 Abelia Drive, Orlando, FL, 32819, US
Mail Address: 5261 Abelia Drive, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CWIETKOW NIGEL Othe 5261 Abelia Drive, Orlando, FL, 32819
CWIETKOW NATASHA Manager 5261 Abelia Drive, Orlando, FL, 32819
CWIETKOW AMANDA Authorized Member 5261 Abelia Drive, Orlando, FL, 32819
HANCOCK JACK T Manager 5261 Abelia Drive, Orlando, FL, 32819
CWIETKOW NATASHA L Agent 5261 Abelia Drive, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 5261 Abelia Drive, Orlando, FL 32819 -
REINSTATEMENT 2019-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 5261 Abelia Drive, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-03-04 5261 Abelia Drive, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2019-03-04 CWIETKOW, NATASHA LOUISE MARIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-12-05 - -
LC AMENDMENT 2016-11-14 - -
LC AMENDMENT 2016-07-01 - -

Documents

Name Date
REINSTATEMENT 2019-03-04
ANNUAL REPORT 2017-04-07
LC Amendment 2016-12-05
LC Amendment 2016-11-14
LC Amendment 2016-07-01
ANNUAL REPORT 2016-04-04
Florida Limited Liability 2015-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State