Search icon

CLEAN RECOVERY TRANSITIONAL LIVING LLC - Florida Company Profile

Company Details

Entity Name: CLEAN RECOVERY TRANSITIONAL LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN RECOVERY TRANSITIONAL LIVING 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: 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: 01 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Aug 2016 (9 years ago)
Document Number: L15000095765
FEI/EIN Number 47-4244636

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

Address: 506 W. Fletcher Avenue, Tampa, FL, 33612, US
Mail Address: 506 W. Fletcher Avenue, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cuneo Nick President 506 W. Fletcher Avenue, Tampa, FL, 33612
Tzatzimakis Paul Chief Executive Officer 506 W. Fletcher Avenue, Tampa, FL, 33612
CATALYST TAX AND CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 506 W. Fletcher Avenue, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2024-02-06 506 W. Fletcher Avenue, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2022-01-04 CATALYST TAX AND CONSULTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 2200 Corporate Blvd. NW 307, Boca Raton, FL 33431 -
LC AMENDMENT AND NAME CHANGE 2016-08-05 CLEAN RECOVERY TRANSITIONAL LIVING LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-08-26

Date of last update: 02 May 2025

Sources: Florida Department of State