Search icon

EAC CLEANING SERVICES, LLC - Florida Company Profile

Company Details

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

EAC 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: 04 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2024 (10 months ago)
Document Number: L12000112670
FEI/EIN Number 80-0848864

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

Address: 1202 W Central Blvd, Orlando, FL, 32805-1831, US
Mail Address: 3310 Rogers Dr, Orlando, FL, 32805, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUMMER ELLA L Managing Member 3310 Rogers Dr, Orlando, FL, 32805
WALLACE CATHERINE Authorized Member 711 W. COLUMBIA ST, ORLANDO, FL, 32805
DRUMMER ELLA L Agent 3310 Rogers Dr, Orlando, FL, 32805
EAC ERRANDS UNLIMITED, INC. Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 1202 W Central Blvd, STE C, Orlando, FL 32805-1831 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3310 Rogers Dr, Orlando, FL 32805 -
REINSTATEMENT 2024-04-29 - -
REGISTERED AGENT NAME CHANGED 2024-04-29 DRUMMER, ELLA LEWIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 1202 W Central Blvd, STE C, Orlando, FL 32805-1831 -
LC AMENDMENT AND NAME CHANGE 2013-11-04 EAC CLEANING SERVICES, LLC -
LC AMENDMENT 2012-10-03 - -

Documents

Name Date
REINSTATEMENT 2024-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State