Entity Name: | L AND R CLEANING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L AND R 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. |
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: | 06 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 2014 (11 years ago) |
Document Number: | L12000075655 |
FEI/EIN Number |
45-5532135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 gibson road lot 37, fort walton beach, FL, 32547, US |
Mail Address: | 820 gibson road lot 37, fort walton beach, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
landaverde alicia | Authorized Member | 820 gibson road lot 37, fort walton beach, FL, 32547 |
Landaverde Alicia Mrs | Agent | 820 gibson road lot 37, fort walton beach, FL, 32547 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000001467 | L AND R CONSTRUCTION, LLC | EXPIRED | 2013-01-04 | 2018-12-31 | - | 401 ROGERS STREET APT. I, FORT WALTON, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-09-18 | 820 gibson road lot 37, Lot 37, fort walton beach, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 2019-09-18 | 820 gibson road lot 37, Lot 37, fort walton beach, FL 32547 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-18 | Landaverde , Alicia, Mrs | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-18 | 820 gibson road lot 37, Lot 37, fort walton beach, FL 32547 | - |
REINSTATEMENT | 2014-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-09-18 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State