Search icon

TRUE CLEANING SOLUTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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