Search icon

FITTER CLEAN DONE LLC - Florida Company Profile

Company Details

Entity Name: FITTER CLEAN DONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FITTER CLEAN DONE 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: 09 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: L19000203492
FEI/EIN Number 84-2746408

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

Address: 2702 SW MATHESON AVE, UNIT 113-A-2, PALM CITY, FL, 34990, US
Mail Address: 994 SW Mcelroy ave, Port St Lucie, FL, 34953, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRA REYES DEYKEL Authorized Member 994 SW Mcelroy ave, Port St Lucie, FL, 34953
REYES DEYKEL H Agent 994 SW Mcelroy ave, Port St Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 2702 SW MATHESON AVE, UNIT 113-A-2, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 364 SE Rogers CT, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2024-02-12 2702 SW MATHESON AVE, UNIT 113-A-2, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 994 SW Mcelroy ave, Port St Lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 2702 SW MATHESON AVE, UNIT 113-A-2, PALM CITY, FL 34990 -
LC AMENDMENT 2021-01-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-26 REYES, DEYKEL HERRA -
LC STMNT OF RA/RO CHG 2020-10-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-27
LC Amendment 2021-01-14
CORLCRACHG 2020-10-26
ANNUAL REPORT 2020-05-22
Florida Limited Liability 2019-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State