Search icon

CLEAN & SWIM LLC - Florida Company Profile

Company Details

Entity Name: CLEAN & SWIM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN & SWIM 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: 06 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jul 2024 (7 months ago)
Document Number: L17000145601
FEI/EIN Number 82-2101371

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

Address: 608 cresting oak cir, ORLANDO, FL, 32824, US
Mail Address: 608 cresting oak cir, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMI'S SOLUTIONS LLC Agent -
GALINDEZ DAVID Authorized Member 608 cresting oak cir, ORLANDO, FL, 32824
SUAREZ EDUARDO S Authorized Member 11920 ISELLE DR, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 608 cresting oak cir, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2022-11-14 608 cresting oak cir, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-02 1151 Miranda Lane, Kissimmee, FL 34741 -
REGISTERED AGENT NAME CHANGED 2022-04-02 AMI'S SOLUTIONS LLC -
LC AMENDMENT 2021-10-04 - -
LC AMENDMENT 2020-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000299883 ACTIVE 1000000954812 ORANGE 2023-06-05 2033-06-28 $ 523.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Amendment 2024-07-19
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-02
LC Amendment 2021-10-04
ANNUAL REPORT 2021-02-18
LC Amendment 2020-11-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State