Search icon

LESS STRESS PROPERTY SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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