Search icon

VIDA CLEANING SOLUTIONS, LLC

Company Details

Entity Name: VIDA CLEANING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jul 2011 (14 years ago)
Document Number: L11000079498
FEI/EIN Number 452715721
Address: 102 BELLEZZA TERRACE, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 102 BELLEZZA TERRACE, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
REYES PERCY J Agent 102 BELLEZZA TERRACE, ROYAL PALM BEACH, FL, 33411

Manager

Name Role Address
REYES PERCY J Manager 102 BELLEZZA TERRACE, ROYAL PALM BEACH, FL, 33411
BARROS ANA Manager 102 BELLEZZA TERRACE, ROYAL PALM BEACH, FL, 33411
SILVA ANA A Manager 102 BELLEZZA TERRACE, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121295 VIDA CLEANING SOLUTIONS SERVICES ACTIVE 2022-09-26 2027-12-31 No data 102 BELLEZA TERRACE, ROYAL PLAM BEACH, FL, 33411
G12000059500 VIDA PARTY RENTAL EXPIRED 2012-06-15 2017-12-31 No data 5924 LONGBOW LN, 2, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 102 BELLEZZA TERRACE, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2022-04-21 102 BELLEZZA TERRACE, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 102 BELLEZZA TERRACE, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2012-04-27 REYES, PERCY J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000393078 ACTIVE 1000000714442 PALM BEACH 2016-06-08 2026-06-22 $ 1,679.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State