Search icon

SUPER CLEAN POWER WASHING, LLC - Florida Company Profile

Company Details

Entity Name: SUPER CLEAN POWER WASHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER CLEAN POWER WASHING, 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: 03 Jun 2015 (10 years ago)
Date of dissolution: 27 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2024 (4 months ago)
Document Number: L15000097584
FEI/EIN Number 47-4220503

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

Address: 1001 Colonial Manor Dr, Goshen, IN, 46526, US
Mail Address: 1001 Colonial Manor Dr, Goshen, IN, 46526, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHMAN DAVID Authorized Member 1001 Colonial Manor Dr, Goshen, IN, 46526
LEHMAN DAVID w Agent 3247 Woodmont DR, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117480 D.L. LAWNCARE EXPIRED 2018-10-31 2023-12-31 - 3247 WOODMONT DR, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1001 Colonial Manor Dr, Goshen, IN 46526 -
CHANGE OF MAILING ADDRESS 2024-04-16 1001 Colonial Manor Dr, Goshen, IN 46526 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 3247 Woodmont DR, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2017-01-12 LEHMAN, DAVID w -
REINSTATEMENT 2017-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-27
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-05-01
REINSTATEMENT 2017-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State