Search icon

THE CLEANERS & CO. LLC - Florida Company Profile

Company Details

Entity Name: THE CLEANERS & CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CLEANERS & CO. 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: 12 Nov 2013 (11 years ago)
Document Number: L13000158761
FEI/EIN Number 46-4101558

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

Address: 1610 Boyer St, Longwood, FL, 32750, US
Mail Address: 1610 Boyer St, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUYUMDZHIEV KIRIL Manager 1610 Boyer St, Longwood, FL, 32750
KUYUMDZHIEV KIRIL Agent 1610 Boyer St, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 1155 W State Rd 434, Ste # 115-250, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2025-01-15 1155 W State Rd 434, Ste # 115-250, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1155 W State Rd 434, Ste # 115-250, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 1610 Boyer St, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2020-01-13 1610 Boyer St, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 1610 Boyer St, Longwood, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State