Search icon

VERO BEACH OFFICE CLEANING L.L.C. - Florida Company Profile

Company Details

Entity Name: VERO BEACH OFFICE CLEANING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERO BEACH OFFICE CLEANING L.L.C. 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: 12 Apr 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Jul 2021 (4 years ago)
Document Number: L11000043655
FEI/EIN Number 451676392

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

Address: 8776 99th ave, Vero Bech, FL, 32967, US
Mail Address: PO box 780066, Sebastian, FL, 32978, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ JOSHUA R Managing Member 8776 99th ave, Vero Beach, FL, 32967
SCHWARTZ JOSHUA R Agent 8776 99th ave, Vero Bech, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115638 CLEAN THAT BUILDING ACTIVE 2021-09-08 2026-12-31 - 8835 99TH COURT, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 8776 99th ave, Vero Bech, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 8776 99th ave, Vero Bech, FL 32967 -
LC NAME CHANGE 2021-07-16 VERO BEACH OFFICE CLAENING L.L.C. -
CHANGE OF MAILING ADDRESS 2020-02-22 8776 99th ave, Vero Bech, FL 32967 -
LC AMENDMENT 2015-07-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-27
LC Name Change 2021-07-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State