Search icon

GIANNE'S CLEAN LLC - Florida Company Profile

Company Details

Entity Name: GIANNE'S CLEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIANNE'S CLEAN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L17000021005
FEI/EIN Number 37-1849320

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

Address: 751 Auburn Grove Ct, Auburndale, FL, 33823, US
Mail Address: 751 Auburn Grove Ct, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ABILIO Authorized Member 751 Auburn Grove Ct, Auburndale, FL, 33823
FREITAS SILVA CAIO Manager 751 Auburn Grove Ct, Auburndale, FL, 33823
SILVA ABILIO Agent 751 Auburn Grove Ct, Auburndale, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000082236 ALL BEST FLOORING USA ACTIVE 2022-07-11 2027-12-31 - 5459 VINELAND RD APT 4105, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 751 Auburn Grove Ct, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2024-04-29 751 Auburn Grove Ct, Auburndale, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 751 Auburn Grove Ct, Auburndale, FL 33823 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 SILVA, ABILIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-29
Florida Limited Liability 2017-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State