Search icon

CAROLINA CLEANING & ROBERTO RENOVATIONS, LLC - Florida Company Profile

Company Details

Entity Name: CAROLINA CLEANING & ROBERTO RENOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAROLINA CLEANING & ROBERTO RENOVATIONS, 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: 10 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: L10000117266
FEI/EIN Number 274031793

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

Address: 1282 W Portillo Dr, DELTONA, FL, 32725, US
Mail Address: 1282 W Portillo Dr, DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LESVIA C Managing Member 1282 W Portillo Dr, DELTONA, FL, 32725
Rodriguez Roberto A Managing Member 1282 W Portillo Dr, DELTONA, FL, 32725
rodriguez lesvia c Agent 1282 w portillo dr, deltona, FL, 32725

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-12 rodriguez, lesvia c -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 1282 w portillo dr, deltona, FL 32725 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 1282 W Portillo Dr, DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2017-04-20 1282 W Portillo Dr, DELTONA, FL 32725 -
LC AMENDMENT AND NAME CHANGE 2015-04-30 CAROLINA CLEANING & ROBERTO RENOVATIONS, LLC -
PENDING REINSTATEMENT 2013-01-14 - -
REINSTATEMENT 2013-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State