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. |
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 |
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 |
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 | - | - |
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