Search icon

ALL TIME SHINE CLEANING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ALL TIME SHINE CLEANING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL TIME SHINE CLEANING SERVICES, 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: 19 Mar 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Aug 2017 (8 years ago)
Document Number: L12000050769
FEI/EIN Number 93-3318493

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

Address: 2141 Natural Wells Dr., TALLAHASSEE, FL, 32305, US
Mail Address: 2141 Natural Wells Dr., TALLAHASSEE, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JESSICA Managing Member 2141 Natural Wells Dr., TALLAHASSEE, FL, 32305
JOHNSON JESSICA G Agent 2141 Natural Wells Dr., TALLAHASSEE, FL, 32305

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-08-11 ALL TIME SHINE CLEANING SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 2141 Natural Wells Dr., TALLAHASSEE, FL 32305 -
CHANGE OF MAILING ADDRESS 2016-04-30 2141 Natural Wells Dr., TALLAHASSEE, FL 32305 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 2141 Natural Wells Dr., TALLAHASSEE, FL 32305 -
REINSTATEMENT 2014-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
LC Name Change 2017-08-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State