Entity Name: | HYGIENE SERVICES OF CENTRAL FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HYGIENE SERVICES OF CENTRAL FLORIDA, 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. |
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: | 15 Aug 2011 (14 years ago) |
Document Number: | L11000094114 |
FEI/EIN Number |
453163396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 CANDACE DRIVE, UNIT 112, MAITLAND, FL, 32751, US |
Mail Address: | 100 CANDACE DRIVE, UNIT 112, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN ANDREW T | Chief Executive Officer | 3371 Oakmont Ter, Longwood, FL, 32779 |
Martin Janette | Secretary | 3371 Oakmont Ter, Longwood, FL, 32779 |
MARTIN ANDREW T | Agent | 3371 Oakmont Ter, Longwood, FL, 32779 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000114303 | ENVIRO-MASTER OF ORLANDO | ACTIVE | 2019-10-22 | 2029-12-31 | - | 100 CANDACE DRIVE, UNIT 112, MAITLAND, FL, 32751 |
G11000095165 | ENVIRO-MASTER OF ORLANDO | EXPIRED | 2011-09-27 | 2016-12-31 | - | 106 COMMERCE STREET, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-08 | 3371 Oakmont Ter, Longwood, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 100 CANDACE DRIVE, UNIT 112, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 100 CANDACE DRIVE, UNIT 112, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State