Search icon

ALL CLEAN FACILITIES SERVICES, LLC

Company Details

Entity Name: ALL CLEAN FACILITIES SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 May 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L21000316866
FEI/EIN Number 45-2470534
Address: 100 CORRIDOR RD STE 100, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 100 CORRIDOR RD STE 100, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL CLEAN FACILITIES SERVICES LLC MEDOVA LIFESTYLE HEALTH PLAN 2022 452470534 2024-05-15 ALL CLEAN FACILITIES SERVICES LLC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 561720
Sponsor’s telephone number 9043953534
Plan sponsor’s address 3948 3RD ST S PMB 70, JACKSONVILLE BEACH, FL, 322505847

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
ALL CLEAN FACILITIES SERVICES LLC MEDOVA LIFESTYLE HEALTH PLAN 2021 452470534 2022-09-30 ALL CLEAN FACILITIES SERVICES LLC 28
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 561720
Sponsor’s telephone number 9043953534
Plan sponsor’s address 3948 3RD ST S # 70, JACKSONVILLE BEACH, FL, 322505847

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Chief Executive Officer

Name Role Address
KEEGAN KEVIN Chief Executive Officer 100 CORRIDOR RD STE 100, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
MERGER 2023-12-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000248459
LC STMNT OF RA/RO CHG 2022-04-25 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-25 NORTHWEST REGISTERED AGENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 No data
CONVERSION 2021-05-19 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M17000000043. CONVERSION NUMBER 700000215537

Documents

Name Date
ANNUAL REPORT 2024-04-25
Merger 2023-12-27
AMENDED ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-05-04
CORLCRACHG 2022-04-25
ANNUAL REPORT 2022-04-12
Florida Limited Liability 2021-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State