Search icon

SEVEN STARS CLEANING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SEVEN STARS CLEANING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SEVEN STARS CLEANING SERVICES, 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: 21 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2012 (13 years ago)
Document Number: L07000054086
FEI/EIN Number 26-0218431

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

Address: 214 LAKE POINTE DRIVE, #212, OAKLAND PARK, FL 33309
Mail Address: 214 LAKE POINTE DRIVE, #212, OAKLAND PARK, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLIANCE TAX & CONSULTING INC Agent 440 E SAMPLE RD, SUITE 103, POMPANO BEACH, FL 33064
VANIA CUNHA, EDILMA Managing Member 214 LAKE POINTE DRIVE, #212 OAKLAND PARK, FL 33309
NUNES, EUGENIO R Manager 214 LAKE POINTE DRIVE, #212 OAKLAND PARK, FL 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 214 LAKE POINTE DRIVE, #212, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-04-29 214 LAKE POINTE DRIVE, #212, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 440 E SAMPLE RD, SUITE 103, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2020-06-24 ALLIANCE TAX & CONSULTING INC -
LC AMENDMENT 2012-08-07 - -
REINSTATEMENT 2011-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 25 Feb 2025

Sources: Florida Department of State