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