Search icon

CLEAN CREDIT USA LLC - Florida Company Profile

Company Details

Entity Name: CLEAN CREDIT USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN CREDIT USA 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 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000230489
FEI/EIN Number 82-3330761

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

Address: 7643 Gate Pkwy, JACKSONVILLE, FL, 32256, US
Mail Address: 7643 Gate Pkwy, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Erica Chief Executive Officer 7643 Gate Pkwy, JACKSONVILLE, FL, 32256
Reed Shayfonyia Chief Financial Officer 7643 Gate Pkwy, JACKSONVILLE, FL, 32256
WRIGHT ERICA Agent 7643 Gate Pkwy, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 7643 Gate Pkwy, Ste 104-438, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2023-03-29 WRIGHT, ERICA -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 7643 Gate Pkwy, Ste 104-438, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-03-29 7643 Gate Pkwy, Ste 104-438, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2020-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-08-05
ANNUAL REPORT 2018-04-12
Florida Limited Liability 2017-11-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State