Search icon

PATTY'S SPOTLESS CLEANING L.L.C. - Florida Company Profile

Company Details

Entity Name: PATTY'S SPOTLESS CLEANING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATTY'S SPOTLESS CLEANING L.L.C. 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: 02 Oct 2009 (16 years ago)
Document Number: L09000095309
FEI/EIN Number 271049670

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

Address: 19113 LAKE PICKETT RD, ORLANDO, FL, 32820
Mail Address: 19113 LAKE PICKETT RD, ORLANDO, FL, 32820
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODOWSKY PATRICIA A Manager 19113 LAKE PICKETT RD, ORLANDO, FL, 32820
CORNS MARK W Manager 19113 LAKE PICKETT RD, ORLANDO, FL, 32820
RODOWSKY PATRICIA A Agent 19113 LAKE PICKETT RD, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-09-20 19113 LAKE PICKETT RD, ORLANDO, FL 32820 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 19113 LAKE PICKETT RD, ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 2011-04-29 19113 LAKE PICKETT RD, ORLANDO, FL 32820 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001160273 TERMINATED 1000000641574 ORANGE 2014-09-22 2024-12-17 $ 729.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-08-19
ANNUAL REPORT 2022-05-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State