Search icon

SUPREME CLEANING AND MORE LLC - Florida Company Profile

Company Details

Entity Name: SUPREME CLEANING AND MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME CLEANING AND MORE 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: 03 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Aug 2022 (3 years ago)
Document Number: L13000168494
FEI/EIN Number 80-0963168

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

Address: 6625 ARGYLE FOREST BLVD., SUITE 1012, JACKSONVILLE, FL, 32244, US
Mail Address: 6625 ARGYLE FOREST BLVD., SUITE 1012, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON NICOLE Manager 6297 MORSE OAKS CIRCLE, JACKSONVILLE, FL, 32244
CUMMINGS LENROY Manager 6297 MORSE OAKS CIRCLE, JACKSONVILLE, FL, 32244
WILSON NICOLE Agent 6297 MORSE OAKS CIRCLE, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000104674 WEAR THE WORD TSHIRTS ACTIVE 2022-08-31 2027-12-31 - 6297 MORSE OAKS CIR, JACKSONVILLE, FL, 32244--855
G14000082991 WEAR THE WORD EXPIRED 2014-08-12 2019-12-31 - 6297 MORSE OAKS CIRCLE, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-08-10 SUPREME OFFICE CLEANING AND MORE LLC -
REGISTERED AGENT NAME CHANGED 2017-02-28 WILSON, NICOLE -
REINSTATEMENT 2016-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-01-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-30
LC Amendment and Name Change 2022-08-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-28
REINSTATEMENT 2016-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State