Search icon

CLEANING UP 4 U, INC.

Company Details

Entity Name: CLEANING UP 4 U, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Aug 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2017 (7 years ago)
Document Number: F13000003714
FEI/EIN Number 264144988
Address: 1002 Loves Point Drive, Leesburg, FL, 34748, US
Mail Address: 1002 Loves Point Dr,, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: MICHIGAN

Agent

Name Role Address
PELTIER SUZANNE Agent 1002 Loves Point Drive, Leesburg, FL, 34748

President

Name Role Address
Peltier Suzanne M President 1002 Loves Point Drive, Leesburg, FL, 34748

Chairman

Name Role Address
Peltier Suzanne M Chairman 1002 Loves Point Drive, Leesburg, FL, 34748

Vice President

Name Role Address
Lewis Catherine M Vice President 1616 Loves Point Dr, Leesburg, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035205 RENEWED HOMES 4 U ACTIVE 2018-03-15 2028-12-31 No data 1002 LOVES POINT DR,, LESBURGS, FL, 34748
G15000072705 L & S HOLDING CO EXPIRED 2015-07-13 2020-12-31 No data 2907 SW 40TH ST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-20 1002 Loves Point Drive, Leesburg, FL 34748 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 1002 Loves Point Drive, Leesburg, FL 34748 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 1002 Loves Point Drive, Leesburg, FL 34748 No data
AMENDMENT 2017-12-12 No data RESOLUTION ADDING ALTERNATE NAME

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State