Entity Name: | NATURAL CLEANING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATURAL 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: | 08 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2013 (12 years ago) |
Document Number: | L08000002250 |
FEI/EIN Number |
261852277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2401 FRITZKE RD, DOVER, FL, 33527, US |
Mail Address: | 2401 FRITZKE RD, DOVER, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARELA EVELYN | Managing Member | 2401 FRITZKE RD, DOVER, FL, 33527 |
VARELA EVELYN | Agent | 2401 FRITZKE RD, DOVER, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 2401 FRITZKE RD, DOVER, FL 33527 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 2401 FRITZKE RD, DOVER, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 2401 FRITZKE RD, DOVER, FL 33527 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | VARELA, EVELYN | - |
REINSTATEMENT | 2013-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000159796 | ACTIVE | 1000000983472 | HILLSBOROU | 2024-03-12 | 2034-03-20 | $ 367.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000603039 | ACTIVE | 1000000905085 | HILLSBOROU | 2021-10-27 | 2031-11-24 | $ 766.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J13000205402 | LAPSED | 1000000436801 | HILLSBOROU | 2013-01-14 | 2023-01-23 | $ 743.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000872617 | LAPSED | 1000000347594 | HILLSBOROU | 2012-10-22 | 2022-11-28 | $ 474.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6595147410 | 2020-05-14 | 0455 | PPP | 528 N VALRICO RD, VALRICO, FL, 33594-3121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State