Search icon

ECO-PRO CLEANING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: ECO-PRO CLEANING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO-PRO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000108855
FEI/EIN Number 822547271

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

Address: 1007 N. AMERICA WAY - STE. 301, MIAMI, FL, 33132
Mail Address: 540 NW 4th Avenue, Apt 102, Fort Lauderdale, FL, 33311, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Marilyn M President 540 NW 4th Avenue, Fort Lauderdale, FL, 33311
DAVIS MARILYN M Agent 540 NW 4th Avenue, Fort Lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000100523 CHIX N' BLING X'CESSORIES BOUTIQUE EXPIRED 2016-09-13 2021-12-31 - 2247 NW 93RD STREET, MIAMI, FL, 33147
G15000000877 KEEN 2 KLEEN CLEANING COMPANY EXPIRED 2015-01-05 2020-12-31 - 2247 NW 93RD ST, MIAMI, FL, 33147
G13000077714 M.DAVIS CONSTRUCTION COMPANY EXPIRED 2013-08-05 2018-12-31 - PO. BOX 680934, MIAMI, FL, 33168
G13000077383 KEEN 2 KLEEN COMPANY EXPIRED 2013-08-02 2018-12-31 - PO. BOX 680934, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 540 NW 4th Avenue, Apt #102, Fort Lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 1007 N. AMERICA WAY - STE. 301, MIAMI, FL 33132 -
LC AMENDMENT AND NAME CHANGE 2020-04-15 ECO-PRO CLEANING SOLUTIONS LLC -
CHANGE OF MAILING ADDRESS 2019-05-01 1007 N. AMERICA WAY - STE. 301, MIAMI, FL 33132 -
LC AMENDMENT AND NAME CHANGE 2017-07-10 KLEAN 2 KLEEN JANITORIAL & CLEANING SERVICES LLC -
REGISTERED AGENT NAME CHANGED 2015-04-08 DAVIS, MARILYN M -
REINSTATEMENT 2014-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
LC Amendment and Name Change 2020-04-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
LC Amendment and Name Change 2017-07-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-08
REINSTATEMENT 2014-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State