Entity Name: | CLEANEST TOUCH SERVICES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 17 Jun 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 27 Feb 2013 (12 years ago) |
Document Number: | L11000070881 |
FEI/EIN Number | 45-2559228 |
Address: | 3828 Allegany Ln, Sanford, FL 32771 |
Mail Address: | PO BOX 894, sanford, FL 32772 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Black, Kindra Danielle | Agent | 3828 Allegany Ln, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
BLACK, KINDRA D | Managing Member | PO BOX 894, sanford, FL 32772 |
Name | Role | Address |
---|---|---|
Ely, Albert Cornelius | Authorized Representative | PO BOX 894, sanford, FL 32772 |
Black, Amari Christopher | Authorized Representative | PO BOX 894, sanford, FL 32772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-06-29 | Black, Kindra Danielle | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 3828 Allegany Ln, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 3828 Allegany Ln, Sanford, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 3828 Allegany Ln, Sanford, FL 32771 | No data |
LC NAME CHANGE | 2013-02-27 | CLEANEST TOUCH SERVICES L.L.C. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-06-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-09-24 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State