Search icon

CLEAN LIFE DETOX, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEAN LIFE DETOX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
Address: 405 7TH AVE SW, LARGO, FL, 33770, US
Mail Address: 405 7TH AVE SW, LARGO, FL, 33770, US
ZIP code: 33770
City: Largo
County: Pinellas
Place of Formation: FLORIDA

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

National Provider Identifier

NPI Number:
1215455928

Authorized Person:

Name:
MICKORIA SMITH
Role:
CHIEF OPERATING OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
Yes

Contacts:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State