Search icon

ANOINTEDHANDZ CLEANING LLC - Florida Company Profile

Company Details

Entity Name: ANOINTEDHANDZ CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANOINTEDHANDZ CLEANING 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: 14 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L11000134398
FEI/EIN Number 260828321

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

Address: 2557 EVERLETH DRIVE, LAKELAND, FL, 33810
Mail Address: 2557 EVERLETH DRIVE, LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON JANAN Manager 2557 EVERLETH DR, LAKELAND, FL, 33810
HAMILTON JANAN Managing Member 2557 EVERLETH DR, LAKELAND, FL, 33810
HAMILTON JANAN Agent 2557 EVERLETH DR, LAKELAND, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009607 ACCOUNTABLE JANITORIAL SERVICES EXPIRED 2014-01-28 2019-12-31 - 231 N KENTUCKY AVE, SUITE 214, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 HAMILTON, JANAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 2557 EVERLETH DR, LAKELAND, FL 33810 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-31
REINSTATEMENT 2014-10-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State