Search icon

CLEAN BREAK COMMERCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CLEAN BREAK COMMERCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN BREAK COMMERCIAL SERVICES 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: 07 Sep 2017 (8 years ago)
Date of dissolution: 06 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: L17000190092
FEI/EIN Number 82-2721943

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

Address: 955 NORTH ORLANDO AVENUE APT 178, MAITLAND, FL, 32751, US
Mail Address: 955 NORTH ORLANDO AVENUE APT 178, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL MARTINEZ GUILLERMO Manager 955 NORTH ORLANDO AVENUE APT 178, MAITLAND, FL, 32751
KLAV ENTERPRISE GROUP, LLC Manager -
CYAN CONSULTANTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 955 NORTH ORLANDO AVENUE APT 178, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2019-05-06 955 NORTH ORLANDO AVENUE APT 178, MAITLAND, FL 32751 -
LC AMENDMENT AND NAME CHANGE 2019-04-24 CLEAN BREAK COMMERCIAL SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-06 8015 INTERNATIONAL DR, UNIT 309, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2019-01-06 Cyan Consultants Inc -
LC AMENDMENT 2019-01-02 - -
LC AMENDMENT 2017-11-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-06
LC Amendment and Name Change 2019-04-24
ANNUAL REPORT 2019-01-06
LC Amendment 2019-01-02
AMENDED ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2018-02-01
LC Amendment 2017-11-17
Florida Limited Liability 2017-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State