Search icon

GREENMAGIC CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: GREENMAGIC CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENMAGIC CLEANING, 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: 23 Oct 2009 (16 years ago)
Document Number: L09000102639
FEI/EIN Number 271180586

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

Mail Address: 20117 HERITAGE POINT DR, TAMPA, FL, 33647, US
Address: 20117 HERITAGE INT DR, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVES LEONARDO Managing Member 8421 DUNHAM STATION DR, TAMPA, FL, 33647
NEVES SUYANNE L Managing Member 8421 DUNHAM STATION DR, TAMPA, FL, 33647
NEVES LEONARDO Agent 8421 DUNHAM STATION DR, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015364 QUALITY CLEANING SERVICE ACTIVE 2013-02-13 2028-12-31 - 8421 DUNHAM STATION DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 20117 HERITAGE INT DR, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2023-09-06 20117 HERITAGE INT DR, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 8421 DUNHAM STATION DR, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State