Search icon

HYGIENE SERVICES OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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