Search icon

DRY CLEAN ONLY LLC - Florida Company Profile

Company Details

Entity Name: DRY CLEAN ONLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRY CLEAN ONLY 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: 02 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000114750
FEI/EIN Number 47-4481472

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

Address: 4721 Sarazen Drive, HOLLYWOOD, FL, 33021, US
Mail Address: 3370 NORTH 47TH AVENUE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSOUSSAN DONIEL Member 4721 SARAZEN DRIVE, HOLLYWOOD, FL, 33021
BENSOUSSAN DONIEL Agent 4721 SARAZEN DRIVE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075684 LAUNDRY CHUTE EXPIRED 2015-07-21 2020-12-31 - 4721 SARAZEN DRIVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 4721 Sarazen Drive, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-04-14 4721 Sarazen Drive, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2020-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-12-20 BENSOUSSAN, DONIEL -
REINSTATEMENT 2016-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-12-20
Florida Limited Liability 2015-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State