Search icon

HOUSEMAIDS, LLC - Florida Company Profile

Company Details

Entity Name: HOUSEMAIDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSEMAIDS, 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: 25 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2022 (2 years ago)
Document Number: L05000010850
FEI/EIN Number 202269072

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

Address: 307 PINE TREE RD, VENICE, FL, 34293, US
Mail Address: 307 PINE TREE RD, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONEILL SOL Authorized Member 307 PINE TREE RD, VENICE, FL, 34293
GALVAN VENUS B Manager 307 PINE TREE RD, VENICE, FL, 34293
O'NEILL SOL Agent 307 PINE TREE RD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-07 307 PINE TREE RD, VENICE, FL 34293 -
LC AMENDMENT 2022-12-07 - -
CHANGE OF MAILING ADDRESS 2022-12-07 307 PINE TREE RD, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2022-12-07 O'NEILL, SOL -
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 307 PINE TREE RD, VENICE, FL 34293 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-18
LC Amendment 2022-12-07
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State