Search icon

THE CLEANING BEES, LLC - Florida Company Profile

Company Details

Entity Name: THE CLEANING BEES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CLEANING BEES, 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: 12 Dec 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2008 (17 years ago)
Document Number: L07000123281
FEI/EIN Number 371557158

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

Address: 12 VISCAYA DR, PALM COAST, FL, 32137, US
Mail Address: 12 VISCAYA DR., PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortiz Carmen E Manager 12 VISCAYA DRIVE, PALM COAST, FL, 32137
CLAROS JUAN C Manager 12 VISCAYA DRIVE, PALM COAST, FL, 32137
Ortiz Carmen E Agent 12 VISCAYA DR., PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015104 MIX MATCH EXPIRED 2016-02-10 2021-12-31 - 12 VISCAYA DRIVE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-15 Ortiz, Carmen E -
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 12 VISCAYA DR, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2012-01-16 12 VISCAYA DR, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-16 12 VISCAYA DR., PALM COAST, FL 32137 -
LC AMENDMENT 2008-10-13 - -
LC AMENDMENT AND NAME CHANGE 2008-01-07 THE CLEANING BEES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-20
AMENDED ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State