Entity Name: | TRUE CLEANING SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
TRUE CLEANING SOLUTIONS 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: | 23 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2019 (5 years ago) |
Document Number: | L13000058998 |
FEI/EIN Number |
N/A
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13076 Meadowbreeze Drive, WELLINGTON, FL 33414 |
Mail Address: | 13076 Meadowbreeze Drive, WELLINGTON, FL 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZITO, ANGELA | Agent | 13302 WINDING OAK COURT, A, TAMPA, FL 33612 |
ZITO, ANGELA | Managing Member | 13076 Meadowbreeze Drive, WELLINGTON, FL 33414 |
Zito, Joseph P, III | Authorized Representative | 13076 Meadowbreeze Dr., Wellington, FL 33414 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000082119 | RESTORATION TEK | ACTIVE | 2022-07-11 | 2027-12-31 | - | 11924 FOREST HILL BLVD., 207, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 13076 Meadowbreeze Drive, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 13076 Meadowbreeze Drive, WELLINGTON, FL 33414 | - |
REINSTATEMENT | 2019-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-09 | ZITO, ANGELA | - |
REINSTATEMENT | 2017-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-16 |
REINSTATEMENT | 2019-11-05 |
ANNUAL REPORT | 2018-03-07 |
REINSTATEMENT | 2017-11-09 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State