Search icon

AMERICAN JANITORIAL SUPPLIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN JANITORIAL SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN JANITORIAL SUPPLIES, 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: 31 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: L08000102140
FEI/EIN Number 263668894

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

Address: 4692 NORTH Powerline ROAd, POMPANO BEACH, FL, 33073, US
Mail Address: 4692 N Powerline Rd, Pompano Beach, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAFFIOLETTI Andrea V Managing Member 4692 N. Powerline Rd, Deerfield Beach, FL, 33073
Fabio Maffioletti Agent 4692 N. Powerline Rd, Deerfield Beach, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000068539 THE CLEANING COMPANY ACTIVE 2016-07-12 2027-12-31 - 4692 N POWERLINE RD, POMPANO BEACH, FL, 33073
G08311900288 THE CLEANING COMPANY EXPIRED 2008-11-06 2013-12-31 - 11412 SW 137 PL, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Fabio , Maffioletti -
CHANGE OF MAILING ADDRESS 2023-04-30 4692 NORTH Powerline ROAd, POMPANO BEACH, FL 33073 -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4692 N. Powerline Rd, Deerfield Beach, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-17 4692 NORTH Powerline ROAd, POMPANO BEACH, FL 33073 -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000199196 TERMINATED 1000000653627 BROWARD 2015-01-29 2035-02-05 $ 963.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000199204 TERMINATED 1000000653628 BROWARD 2015-01-29 2025-02-05 $ 2,078.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001140986 TERMINATED 1000000636955 BROWARD 2014-07-17 2024-12-17 $ 2,226.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-12
REINSTATEMENT 2020-12-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-14
REINSTATEMENT 2015-11-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State