Search icon

DRY CLEANERS SOLUTION LLC - Florida Company Profile

Company Details

Entity Name: DRY CLEANERS SOLUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRY CLEANERS SOLUTION 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: 07 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Dec 2006 (18 years ago)
Document Number: L05000022862
FEI/EIN Number 202493630

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

Address: 6927 SAWGRASS DR, ST CLOUD, FL, 34771, US
Mail Address: 6927 SAWGRASS DR, ST CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EFRAIN Managing Member 721 Missouri Av, St Cloud, FL, 34769
VERONICA TORRES Managing Member 6927 SAWGRASS DR, ST CLOUD, FL, 34771
TORRES JASON Managing Member 6927 SAWGRASS DR, ST CLOUD, FL, 34771
TORRES VERONICA Agent 6927 SAWGRASS DR, ST CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122416 AC HEAT DR. ACTIVE 2024-10-01 2029-12-31 - 6927 SAWGRASS DR, ST. CLOUD, FL, 34771
G18000109922 AC HEAT DR. EXPIRED 2018-10-09 2023-12-31 - 3275 S JOHN YOUNG PKWY, STE 185, KISSIMMEE, FL, 34746
G12000010596 AC HEAT DR. COM EXPIRED 2012-01-31 2017-12-31 - 3275 SOUTH JOHN YOUNG PKWY, SUITE 185, KISSIMMEE, FL, 34746
G11000092658 GREEN SOLVENT OF AMERICA EXPIRED 2011-09-19 2016-12-31 - 3275 S. JOHN YOUNG PKWY, SUITE 185, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 6927 SAWGRASS DR, ST CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2020-06-16 6927 SAWGRASS DR, ST CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 6927 SAWGRASS DR, ST CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2012-02-22 TORRES, VERONICA -
CANCEL ADM DISS/REV 2006-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State