Search icon

PATTISON'S JANITORIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PATTISON'S JANITORIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATTISON'S JANITORIAL 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: 20 Sep 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Jan 2009 (16 years ago)
Document Number: L07000099262
FEI/EIN Number 261102313

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

Address: 3396 Black Willow Trail, Deland, FL, 32724, US
Mail Address: 3396 Black Willow Trail, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTISON EDWARD T Managing Member 3396 Black Willow Trail, Deland, FL, 32724
PATTISON EDWARD T Agent 3396 Black Willow Trail, Deland, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076772 CONSTRUCTION CLEANING PROS EXPIRED 2012-08-02 2017-12-31 - 115 REVA STREET, DAYTONA BEACH, FL, 32114
G12000076774 CONSTRUCTION CLEANING PRO EXPIRED 2012-08-02 2017-12-31 - 115 REVA STREET, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 3396 Black Willow Trail, Deland, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 3396 Black Willow Trail, Deland, FL 32724 -
CHANGE OF MAILING ADDRESS 2013-04-24 3396 Black Willow Trail, Deland, FL 32724 -
CANCEL ADM DISS/REV 2009-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State