Search icon

CLEANSOLES USA LLC - Florida Company Profile

Company Details

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

CLEANSOLES 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: 14 Sep 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000219218
FEI/EIN Number 83-1927622

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

Address: 10301 NW 108TH AVENUE, SUITE 11, MEDLEY, FL, 33178
Mail Address: 10301 NW 108TH AVENUE, SUITE 11, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICOSOLO ANTHONY M Manager 15631 DAHOON HOLLY LANE, WINTER GARDEN, FL, 34787
SWIFTBOOKS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 10301 NW 108TH AVENUE, SUITE 11, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-02-04 10301 NW 108TH AVENUE, SUITE 11, MEDLEY, FL 33178 -
LC AMENDMENT AND NAME CHANGE 2021-02-04 CLEANSOLES USA LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 10301 NW 108TH AVENUE, SUITE 11, MEDLEY, FL 33178 -
LC NAME CHANGE 2021-01-29 CLEAN SOLE USA LLC -
LC AMENDMENT 2021-01-29 - -
LC AMENDMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 Swiftbooks LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000091492 ACTIVE 1000000856522 ORANGE 2020-01-29 2030-02-12 $ 421.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000091500 ACTIVE 1000000856523 ORANGE 2020-01-28 2040-02-12 $ 5,519.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Amendment and Name Change 2021-02-04
LC Name Change 2021-01-29
LC Amendment 2020-10-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-31
Florida Limited Liability 2018-09-14

Date of last update: 03 May 2025

Sources: Florida Department of State