Search icon

D.S. CLEANING & MAID SERVICE LLC.

Company Details

Entity Name: D.S. CLEANING & MAID SERVICE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jun 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jul 2007 (18 years ago)
Document Number: L07000058032
FEI/EIN Number 260280932
Address: 2038 NE 18th Street, Fort Lauderdale, FL, 33305, US
Mail Address: 2038 NE 18th Street, Fort Lauderdale, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DA SILVA LOUISE Agent 2707 NE 33rd Avenue, Fort Lauderdale, FL, 33308

Managing Member

Name Role Address
DA SILVA LOUISE Managing Member 2707 NE 33rd Avenue, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000108365 DS COMMERCIAL CLEANING SERVICES EXPIRED 2010-11-29 2015-12-31 No data 1221 NW 96TH TERRACE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 2038 NE 18th Street, Fort Lauderdale, FL 33305 No data
CHANGE OF MAILING ADDRESS 2024-05-01 2038 NE 18th Street, Fort Lauderdale, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2707 NE 33rd Avenue, Fort Lauderdale, FL 33308 No data
LC NAME CHANGE 2007-07-06 D.S. CLEANING & MAID SERVICE LLC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000725230 TERMINATED 1000000683723 BROWARD 2015-06-25 2025-07-01 $ 1,101.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000725172 TERMINATED 1000000683716 BROWARD 2015-06-25 2035-07-01 $ 4,118.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State