Search icon

NEW VIEW CLEANING SERVICES II, LLC. - Florida Company Profile

Company Details

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

NEW VIEW CLEANING SERVICES II, 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: 07 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L13000035549
FEI/EIN Number 46-2234075

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

Address: 2411 10th St Ct E, Ellenton, FL, 34222, US
Mail Address: 2411 10th St Ct E, Ellenton, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED JULIE Manager 2411 10th St Ct E, Ellenton, FL, 34222
REED JULIE Agent 2411 10th St Ct E, Ellenton, FL, 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040985 PWPARTSSTORE.COM EXPIRED 2013-04-29 2018-12-31 - 180 SARASOTA CENTER BLVD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 2411 10th St Ct E, Unit B, Ellenton, FL 34222 -
REGISTERED AGENT NAME CHANGED 2024-03-11 REED, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 2411 10th St Ct E, Unit B, Ellenton, FL 34222 -
REINSTATEMENT 2024-03-11 - -
CHANGE OF MAILING ADDRESS 2024-03-11 2411 10th St Ct E, Unit B, Ellenton, FL 34222 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2015-10-20 - -

Documents

Name Date
REINSTATEMENT 2024-03-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-23
LC Amendment 2015-10-20
ANNUAL REPORT 2015-01-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State