Search icon

SURFACESOLVE FLOOR CARE LLC - Florida Company Profile

Company Details

Entity Name: SURFACESOLVE FLOOR CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURFACESOLVE FLOOR CARE 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: 10 Apr 2007 (18 years ago)
Document Number: L07000038881
FEI/EIN Number 208795344

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

Address: 1010 s miller rd, VALRICO, FL, 33594, US
Mail Address: 1010 s miller rd, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE BUSINESS INC Agent -
CANNON PAUL B Managing Member 1010 s miller rd, VALRICO, FL, 33594
CANNON AMY Managing Member 1010 s miller rd, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000122598 SPOTSOLVE CARPET CLEANING EXPIRED 2009-06-17 2014-12-31 - 4322 FAIRCOURT DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-11 business -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 1010 s miller rd, valrico, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 1010 s miller rd, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2017-01-25 1010 s miller rd, VALRICO, FL 33594 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State