Search icon

H & R CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: H & R CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & R 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: 05 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (3 years ago)
Document Number: L13000155318
FEI/EIN Number 46-4045312

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

Address: 6692 SE 9TH AVE., STARKE, FL, 32091, US
Mail Address: 6692 SE 9TH AVE., STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLING MATTHEW C President 6692 SE 9TH AVE., STARKE, FL, 32091
Roling Kelly Vice President 6692 SE 9TH AVE., STARKE, FL, 32091
ROLING MATTHEW C Agent 6692 SE 9TH AVE., STARKE, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000063252 PREMIER CONSTRUCTION CLEANING PROS ACTIVE 2023-05-21 2028-12-31 - 6692 SOUTHEAST 9TH AVENUE, STARKE, FL, 32091
G21000108312 H&R LAWNCARE PROS ACTIVE 2021-08-20 2026-12-31 - 6692 SE 9TH AVE., STARKE, FL, 32091

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-28 - -
REGISTERED AGENT NAME CHANGED 2022-10-28 ROLING, MATTHEW C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2014-12-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-29
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State