Search icon

AMERICAN CLEANING SERVICE OF JACKSONVILLE, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN CLEANING SERVICE OF JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN CLEANING SERVICE OF JACKSONVILLE, 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: 07 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2012 (13 years ago)
Document Number: L10000104751
FEI/EIN Number 273630702

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

Address: 602 Forgotten Way, Jacksonville, FL, 32221, US
Mail Address: 602 Forgotten Way, Jacksonville, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Summersill Mindy Authorized Member 3460 Alec Dr, Middleburg, FL, 32068
Summersill Mindy Agent 602 Forgotten Way, Jacksonville, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 602 Forgotten Way, Jacksonville, FL 32221 -
CHANGE OF MAILING ADDRESS 2023-01-09 602 Forgotten Way, Jacksonville, FL 32221 -
REGISTERED AGENT NAME CHANGED 2023-01-09 Summersill, Mindy -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 602 Forgotten Way, Jacksonville, FL 32221 -
REINSTATEMENT 2012-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State