Entity Name: | COLLIER QUALITY CLEANING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLLIER QUALITY 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. |
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 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2024 (5 months ago) |
Document Number: | L10000038081 |
FEI/EIN Number |
272334800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11538 Saunders Ave, Bonita Springs, FL, 34135, US |
Mail Address: | 11538 Saunders Ave, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANOS SERGIO | Managing Member | 11538 Saunders Ave, Bonita Springs, FL, 34135 |
BANOS SERGIO | Agent | 11538 Saunders Ave, Bonita Springs, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000130469 | COLLIER QUALITY SERVICES | ACTIVE | 2019-12-10 | 2029-12-31 | - | 11538 SAUDERS AVE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-19 | 11538 Saunders Ave, Bonita Springs, FL 34135 | - |
REINSTATEMENT | 2024-11-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-19 | 11538 Saunders Ave, Bonita Springs, FL 34135 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 11538 Saunders Ave, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-02 | BANOS, SERGIO | - |
REINSTATEMENT | 2015-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-19 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-07-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State