Search icon

COLLIER QUALITY CLEANING, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
BANOS SERGIO Managing Member 11538 Saunders Ave, Bonita Springs, FL, 34135
BANOS SERGIO Agent 11538 Saunders Ave, Bonita Springs, FL, 34135

Fictitious Names

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

Events

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 - -

Documents

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