Search icon

CLEANPRO MOTORSPORTS LLC - Florida Company Profile

Company Details

Entity Name: CLEANPRO MOTORSPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEANPRO MOTORSPORTS 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: 10 Jul 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: L20000198972
FEI/EIN Number 85-1554060

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

Mail Address: 4365 8TH ISLE DRIVE, HERNANDO BEACH, FL, 34607
Address: 7310 BROAD STREET, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALHOUN GINA Chief Financial Officer 4365 8TH ISLE DRIVE, HERNANDO BEACH, FL, 34607
CALHOUN JASON Chief Executive Officer 4365 8TH ISLE DRIVE, HERNANDO BEACH, FL, 34607
CALHOUN GINA Agent 7310 BROAD STREET, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029162 PRO POWDER COATING ACTIVE 2023-03-03 2028-12-31 - 7310 BROAD STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-10-28 CLEANPRO MOTORSPORTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-10-28 7310 BROAD STREET, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2022-10-28 7310 BROAD STREET, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-28 7310 BROAD STREET, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-19
LC Amendment and Name Change 2022-10-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-10
Florida Limited Liability 2020-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State