Search icon

EXTREME CLEAN DETAILING LLC - Florida Company Profile

Company Details

Entity Name: EXTREME CLEAN DETAILING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXTREME CLEAN DETAILING 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: 04 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000021792
FEI/EIN Number 43-7025286

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

Address: 1472 GOLDEN GATE PKWY, NAPLES, FL, 34105, US
Mail Address: 2560 Manorca Avenue, Naples, FL, 34112, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JESSICA Authorized Representative 4418 PARROT AVENUE, NAPLES, FL, 34104
LEWIS SCOTT Manager 4418 PARROT AVENUE, NAPLES, FL, 34104
LEWIS JESSICA Agent 2560 Manorca Avenue, Naples, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-22 1472 GOLDEN GATE PKWY, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-22 2560 Manorca Avenue, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2016-10-22 1472 GOLDEN GATE PKWY, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2016-10-22 LEWIS, JESSICA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000361937 ACTIVE 1000000864877 COLLIER 2020-10-19 2040-11-12 $ 327.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000515682 ACTIVE 1000000830141 COLLIER 2019-06-15 2039-07-31 $ 114.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000825463 ACTIVE 1000000807519 COLLIER 2018-12-14 2038-12-19 $ 1,433.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000767483 ACTIVE 1000000803582 COLLIER 2018-11-09 2038-11-21 $ 16,850.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000267058 ACTIVE 1000000710835 COLLIER 2016-04-15 2036-04-20 $ 2,162.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
REINSTATEMENT 2016-10-22
Florida Limited Liability 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State