Search icon

CLEAN & GREEN WORLD LLC - Florida Company Profile

Company Details

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

CLEAN & GREEN WORLD 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: 15 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000256325
FEI/EIN Number 82-3727053

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

Address: 943 NW 13th Street, Fort Lauderdale, FL, 33311, US
Mail Address: 943 NW 13th Street, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEMETH ATTILA J Authorized Member 943 NW 13th Street, Fort Lauderdale, FL, 33311
SZEMETI ADAM Manager DOMASZEK 3.B, BUDAPEST, HU, 1173
CSIKOS CLAUDIA BRIGI Manager DOMASZEK 3, BUDAPEST, HU, 1173
HORVATH SZABOLCS Manager 2427 NW 9 th Terr, Wilton Manors, FL, 33311
NEMETH ATTILA J. Agent 943 NW 13th Street, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 943 NW 13th Street, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2022-04-13 943 NW 13th Street, Fort Lauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 943 NW 13th Street, Fort Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2019-02-03 NEMETH, ATTILA J. -
REINSTATEMENT 2019-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-02-03
Florida Limited Liability 2017-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State