Search icon

AMERICA'S JANITORIAL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICA'S JANITORIAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICA'S JANITORIAL CONTRACTORS, 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: 17 Feb 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Feb 2012 (13 years ago)
Document Number: L12000027693
FEI/EIN Number 04-3758615

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

Address: 13437 Canton Ave, Hudson, FL, 34669, US
Mail Address: 13437 Canton Ave, Hudson, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JULIE M Manager 13437 Canton Ave, Hudson, FL, 34669
BOMBAY TIMOTHY Manager 13437 Canton Ave, Hudson, FL, 34669
THOMPSON JULIE M Agent 13437 Canton Ave, Hudson, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059397 AJC SERVICES ACTIVE 2016-06-16 2026-12-31 - 13437 CANTON AVENUE, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-19 13437 Canton Ave, Hudson, FL 34669 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 13437 Canton Ave, Hudson, FL 34669 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 13437 Canton Ave, Hudson, FL 34669 -
CONVERSION 2012-02-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F03000002627. CONVERSION NUMBER 900000120519

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State