Search icon

CLEAN CUT CONSTRUCTION AND REMODELING LLC - Florida Company Profile

Company Details

Entity Name: CLEAN CUT CONSTRUCTION AND REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN CUT CONSTRUCTION AND REMODELING 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: 25 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L18000022482
FEI/EIN Number 82-4105387

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

Address: 11251 NE 100TH TERRACE, Archer, FL, 32618, US
Mail Address: 11590 NE 83rd Pl, Bronson, FL, 32621, US
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANIFF THOMAS K Owner 11251 NE 100TH TERRACE, Archer, FL, 32618
CANIFF THOMAS Agent 11251 NE 100TH TERRACE, Archer, FL, 32618

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-05 11251 NE 100TH TERRACE, Archer, FL 32618 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 11251 NE 100TH TERRACE, Archer, FL 32618 -
REINSTATEMENT 2019-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-18 11251 NE 100TH TERRACE, Archer, FL 32618 -
REGISTERED AGENT NAME CHANGED 2019-10-18 CANIFF, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-05
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-10-18
Florida Limited Liability 2018-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State