Search icon

ASPIRE CLEANING SERVICES OF N. FL, LLC - Florida Company Profile

Company Details

Entity Name: ASPIRE CLEANING SERVICES OF N. FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASPIRE CLEANING SERVICES OF N. FL, 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: 18 Feb 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L11000021128
FEI/EIN Number 320336361

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

Address: 2415 Old Saint Augustine Road, TALLAHASSEE, FL, 32301, US
Mail Address: P. O. Box 11024, TALLAHASSEE, FL, 32302, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER PAMELA D President 2415 Old Saint Augustine Road, TALLAHASSEE, FL, 32301
Cuffy Promise A Manager 2415 Old Saint Augustine Road, TALLAHASSEE, FL, 32301
Cuffy,Jr William V Manager 2415 Old Saint Augustine Road, TALLAHASSEE, FL, 32301
GARDNER PAMELA D Agent 2415 Old Saint Augustine Road, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2415 Old Saint Augustine Road, 1433, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-04-28 2415 Old Saint Augustine Road, 1433, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2415 Old Saint Augustine Road, 1433, TALLAHASSEE, FL 32301 -
LC NAME CHANGE 2020-10-01 ASPIRE CLEANING SERVICES OF N. FL, LLC -
LC AMENDMENT AND NAME CHANGE 2017-09-21 ACS OF NORTH FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
LC Name Change 2020-10-01
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
LC Amendment and Name Change 2017-09-21
ANNUAL REPORT 2017-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State