Search icon

CLEAN LIFE DETOX, LLC - Florida Company Profile

Company Details

Entity Name: CLEAN LIFE DETOX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN LIFE DETOX, 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: 12 Jun 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000128142
FEI/EIN Number 82-1842048

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

Address: 405 7TH AVE SW, LARGO, FL, 33770, US
Mail Address: 405 7TH AVE SW, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215455928 2017-09-01 2022-07-21 405 7TH AVE SW, LARGO, FL, 337703400, US 405 7TH AVE SW, LARGO, FL, 337703400, US

Contacts

Phone +1 727-501-1040

Authorized person

Name MICKORIA SMITH
Role CHIEF OPERATING OFFICER
Phone 5614207501

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Key Officers & Management

Name Role Address
Zarrow Andrew Chief Operating Officer 405 7TH AVE SW, LARGO, FL, 33770
Smith Mickoria Agent 12911 Tribute DR, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023203 CLEAN LIFE WELLNESS EXPIRED 2018-02-13 2023-12-31 - 405 7TH AVE, BELLEAIRE BLUFFS, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-07-01 405 7TH AVE SW, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 405 7TH AVE SW, LARGO, FL 33770 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 12911 Tribute DR, Riverview, FL 33578 -
REINSTATEMENT 2020-06-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-23 Smith, Mickoria -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2018-04-03 CLEAN LIFE DETOX, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000050597 TERMINATED 1000000855768 PINELLAS 2020-01-15 2030-01-22 $ 196.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000820983 TERMINATED 1000000851834 PINELLAS 2019-12-11 2029-12-18 $ 734.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2020-06-23
REINSTATEMENT 2018-11-02
LC Name Change 2018-04-03
Florida Limited Liability 2017-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State