Search icon

ABSOLUTELY BEAUTIFUL CLEANING LLC - Florida Company Profile

Company Details

Entity Name: ABSOLUTELY BEAUTIFUL CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABSOLUTELY BEAUTIFUL 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: 02 Mar 2011 (14 years ago)
Document Number: L11000026306
FEI/EIN Number 275322885

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

Address: 430 Opal Ct, Altamonte Springs, FL, 32714, US
Mail Address: 430 Opal Ct, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALABRESE ANGELA M Managing Member 430 Opal Ct., Altamonte Springs, FL, 32714
CALABRESE ANGELA M Agent 430 Opal Ct., Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 430 Opal Ct, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2025-02-18 430 Opal Ct, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 430 Opal Ct., Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 2109 Falkner Road, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2014-02-20 2109 Falkner Road, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 2109 Falkner Road, Maitland, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State