Entity Name: | HEAVENLY TOUCH CLEANING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEAVENLY TOUCH 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 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | L11000016215 |
FEI/EIN Number |
274897042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5703 SW 50th Ave, Ocala, FL, 34474, US |
Mail Address: | 5703 SW 50th Ave, Ocala, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Stephanie A | Owner | 5703 SW 50th Ave, Ocala, FL, 34474 |
HARVEY WALTER IV | Managing Member | 5703 SW 50th Ave, Ocala, FL, 34474 |
PEREZ STEPHANIE A | Agent | 5703 SW 50th Ave, Ocala, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 5703 SW 50th Ave, Ocala, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 5703 SW 50th Ave, Ocala, FL 34474 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 5703 SW 50th Ave, Ocala, FL 34474 | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-03 | PEREZ, STEPHANIE A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-13 |
REINSTATEMENT | 2019-09-30 |
REINSTATEMENT | 2018-12-20 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-09-16 |
REINSTATEMENT | 2015-11-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2414778204 | 2020-08-02 | 0491 | PPP | 3268 NE 49th Ct Apt 3, Silver Springs, FL, 34488-1615 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State