Search icon

PACHECO DANNA A CLEANING SERVICE LLC - Florida Company Profile

Company Details

Entity Name: PACHECO DANNA A CLEANING SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PACHECO DANNA A CLEANING SERVICE 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: 19 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: L13000161802
FEI/EIN Number 46-4126528

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

Address: 7966 INGRAM ST, JACKSONVILLE, FL, 32221, US
Mail Address: 7966 INGRAM ST, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUSTIN PACHECO DANNA Managing Member 4235 VICTOR ST, JACKSONVILLE, FL, 32207
Pacheco Danna A Agent 4235 Victor St, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 7966 INGRAM ST, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2024-10-10 7966 INGRAM ST, JACKSONVILLE, FL 32221 -
REINSTATEMENT 2021-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-11 Pacheco, Danna A -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 4235 Victor St, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-12-21
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State