Entity Name: | CLEANER SUPPLIES LD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEANER SUPPLIES LD 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. |
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: | 20 Sep 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: | L16000175465 |
FEI/EIN Number |
81-3988641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 618 DRUID HILLS RD 33617-3861 USA, TEMPLE TERRACE, FL, 33617, US |
Mail Address: | 455 W 23rd Street, hialeah, FL, 33010, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DERGOUL YOUSSEFF | Auth | 455 W 23rd Street, hialeah, FL, 33010 |
Martinez Morales Darlin Oriana | Officer | 455 W 23rd Street, hialeah, FL, 33010 |
Martinez Morales Darlin Oriana | Agent | 455 W 23rd Street, hialeah, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-03-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 455 W 23rd Street, #9, hialeah, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2023-03-13 | 618 DRUID HILLS RD 33617-3861 USA, TEMPLE TERRACE, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-13 | Martinez Morales, Darlin Oriana | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 618 DRUID HILLS RD 33617-3861 USA, TEMPLE TERRACE, FL 33617 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2019-07-05 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-03-13 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-02 |
AMENDED ANNUAL REPORT | 2019-09-19 |
LC Amendment | 2019-07-05 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-16 |
Florida Limited Liability | 2016-09-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State