Search icon

ENVIRO-GREEN CARPET UPHOLSTERY & GROUT CLEANING, LLC. - Florida Company Profile

Company Details

Entity Name: ENVIRO-GREEN CARPET UPHOLSTERY & GROUT CLEANING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVIRO-GREEN CARPET UPHOLSTERY & GROUT 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: 20 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L10000042148
FEI/EIN Number 272332237

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

Address: 6180 WATERSIDE ISLAND LN, WINTER GARDEN, FL, 34787, US
Mail Address: 6180 WATERSIDE ISLAND LN, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kharazi Reza Manager 6180 WATERSIDE ISLAND LN, WINTER GARDEN, FL, 34787
KHARAZI REZA Agent 6180 WATERSIDE ISLAND LN, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000055168 ENVIRO-GREEN STEAM CLEAN EXPIRED 2014-06-09 2019-12-31 - 7512 DR. PHILLIPS BLVD. SUITE 50-942, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 6180 WATERSIDE ISLAND LN, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2024-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 6180 WATERSIDE ISLAND LN, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-03-08 6180 WATERSIDE ISLAND LN, WINTER GARDEN, FL 34787 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 KHARAZI, REZA -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-03-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State