Search icon

CLEANBLU FOG LLC - Florida Company Profile

Company Details

Entity Name: CLEANBLU FOG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEANBLU FOG 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: 28 Jan 2016 (9 years ago)
Date of dissolution: 16 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2021 (4 years ago)
Document Number: L16000020253
FEI/EIN Number 81-1389060

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

Address: 13302 Winding Oak Court, Suite A, Tampa, FL, 33612, US
Mail Address: 34605 Via Catalina, Capistrano Beach, CA, 92624, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lenger Markus Manager 34605 Via Catalina, Capistrano Beach, CA, 92624
Gina Lenger Auth 34605 Via Catalina, Capistrano Beach, CA, 92624
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2021-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 13302 Winding Oak Court, Suite A, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2019-02-11 13302 Winding Oak Court, Suite A, Tampa, FL 33612 -

Documents

Name Date
Reg. Agent Resignation 2021-07-26
VOLUNTARY DISSOLUTION 2021-06-16
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State