Entity Name: | LESS STRESS PROPERTY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LESS STRESS PROPERTY 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 Jul 2009 (16 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 May 2016 (9 years ago) |
Document Number: | L09000065894 |
FEI/EIN Number |
81-2912507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8872 GRISTMILL WAY, MILTON, FL, 32583, US |
Address: | 8872 GRISTMILL WAY, Milton, FL, 32583, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACO PAMELA B | Manager | 8872 GRISTMILL WAY, MILTON, FL, 32583 |
BLACO CLYDE E | Manager | 8872 GRISTMILL WAY, MILTON, FL, 32583 |
BLACO PAMELA | Agent | 8872 GRISTMILL WAY, MILTON, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 8872 GRISTMILL WAY, Milton, FL 32583 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 1700 N MONROE ST #11, 246, Tallahassee, FL 32303 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-22 | 8872 GRISTMILL WAY, MILTON, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2022-01-22 | 1700 N MONROE ST #11, 246, Tallahassee, FL 32303 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-10 | BLACO, PAMELA | - |
LC AMENDMENT AND NAME CHANGE | 2016-05-10 | LESS STRESS PROPERTY SERVICES LLC | - |
LC NAME CHANGE | 2013-09-30 | EXECUTIVE RESULTS LLC | - |
LC AMENDMENT | 2012-06-27 | - | - |
LC NAME CHANGE | 2012-05-31 | SKILLED PROPERTY SERVICES LLC | - |
LC AMENDMENT AND NAME CHANGE | 2010-02-05 | J A W S CAUSE LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-14 |
LC Amendment and Name Change | 2016-05-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State