Search icon

MAID 2 CLEAN LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAID 2 CLEAN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 14 May 2012
Business ALEI: 1071807
Annual report due: 31 Mar 2024
Business address: 13 SOUTHWIND LN APT B 13, MILFORD, CT, 06460, United States
Mailing address: 13 SOUTHWIND LN APT B 13, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ATLANTISLLC@GMAIL.COM

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIESIA CRISTINA MENDES Agent 13 SOUTHWIND LN APT B 13, MILFORD, CT, 06460, United States 13 SOUTHWIND LN APT B 13, MILFORD, CT, 06460, United States +1 202-643-4867 ATLANTISLLC@GMAIL.COM 13 SOUTHWIND LN APT B 13, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
ELIESIA MEMDES Officer 13 SOUTHWIND LN, APT B 13, MILFORD, CT, 06460, United States 13 SOUTHWIND LN, APT B 13, MILFORD, CT, 06460, United States

History

Type Old value New value Date of change
Name change CLEAN FREAKS LLC MAID 2 CLEAN LLC 2017-12-15
Name change NEW CONCEPT CLEANING LLC CLEAN FREAKS LLC 2017-11-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009967551 2023-01-18 - Annual Report Annual Report -
BF-0011433698 2023-01-18 - Annual Report Annual Report -
BF-0009660048 2023-01-18 - Annual Report Annual Report 2016
BF-0010886363 2023-01-18 - Annual Report Annual Report -
BF-0009660052 2023-01-18 - Annual Report Annual Report 2017
BF-0009660051 2023-01-18 - Annual Report Annual Report 2015
BF-0009660050 2023-01-18 - Annual Report Annual Report 2019
BF-0009660049 2023-01-18 - Annual Report Annual Report 2020
BF-0009660047 2023-01-18 - Annual Report Annual Report 2018
BF-0011496947 2022-12-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information