Entity Name: | NANO-CLEANSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Nov 2021 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2023 (a year ago) |
Document Number: | L21000506226 |
FEI/EIN Number | 86-2140189 |
Address: | 2665 N Atlantic Avenue, DAYTONA Bch, FL, 32118, US |
Mail Address: | 2665 N Atlantic Blvd, Daytona Bch, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER ROBERT LJR | Agent | 6231 PGA Blvd, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
FISHER ROBERT LJR | President | 1032 AMERICAN ROSE PKWY, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 2665 N Atlantic Avenue, #310, DAYTONA Bch, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 2665 N Atlantic Avenue, #310, DAYTONA Bch, FL 32118 | No data |
REINSTATEMENT | 2023-10-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-17 | FISHER, ROBERT L, JR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-17 | 6231 PGA Blvd, 104, Palm Beach Gardens, FL 33418 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
AMENDED ANNUAL REPORT | 2023-11-29 |
REINSTATEMENT | 2023-10-17 |
ANNUAL REPORT | 2022-04-27 |
Florida Limited Liability | 2021-11-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State