Search icon

MOLD REMEDIATORS LLC - Florida Company Profile

Company Details

Entity Name: MOLD REMEDIATORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOLD REMEDIATORS 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: 12 Jan 2022 (3 years ago)
Document Number: L22000025975
FEI/EIN Number 87-4637757

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

Address: 709 CAPE CORAL PKY W, SUITE 102, CAPE CORAL, FL, 33914
Mail Address: 709 CAPE CORAL PKY W, SUITE 102, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEIFT NATHANIEL memb 709 CAPE CORAL PKY W #102, CAPE CORAL, FL, 33914
DEIFT NATHANIEL Agent 709 CAPE CORAL PKY W, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016055 SHARON'S DISNEY OUTLET SHOPPING ACTIVE 2023-02-02 2028-12-31 - 560 NW 118 AVE, PLANTATION, FL, 33325
G22000030853 MOLD REMEDIATION BROWARD COUNTY ACTIVE 2022-03-07 2027-12-31 - 409 PEMBROKE RD, #A, HALLANDALE BEACH, FL, 33009
G22000016660 MOLD REMEDIATION LEE COUNTY ACTIVE 2022-01-28 2027-12-31 - 709 CAPE CORAL PKY W, SUITE 102, CAPE CORAL, FL, 33914
G22000016661 MOLD REMEDIATION COLLIER COUNTY ACTIVE 2022-01-28 2027-12-31 - 5065 TAMIAMI TRL E, UNIT 4 D, NAPLES, FL, 34113
G22000019842 AIR DUCT CLEANING OF LEE COUNTY ACTIVE 2022-01-27 2027-12-31 - 709 CAPE CORAL PKY W, SUITE 104, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 DEIFT, NATHANIEL -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-05-01
Florida Limited Liability 2022-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State