Search icon

CLEAN FREAKS OF SARASOTA LLC - Florida Company Profile

Company Details

Entity Name: CLEAN FREAKS OF SARASOTA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN FREAKS OF SARASOTA 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: 29 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000029862
FEI/EIN Number 38-3991273

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

Mail Address: 455 W 23RD STREET, HIALEAH, FL, 33010, US
Address: 6700 LAKEVIEW CENTER DR, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Awale Anis H Auth 455 W 23RD STREET, HIALEAH, FL, 33010
Toro Santiago G Officer 455 W 23RD STREET, HIALEAH, FL, 33010
Toro Santiago G Agent 455 W 23RD STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 6700 LAKEVIEW CENTER DR, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 455 W 23RD STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2023-03-13 6700 LAKEVIEW CENTER DR, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2023-03-13 Toro, Santiago Gil -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-03-13
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-07
Florida Limited Liability 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State