Entity Name: | SUPERCLEAN JANITORIAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPERCLEAN JANITORIAL 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. |
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: | 27 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2016 (9 years ago) |
Document Number: | L14000013768 |
FEI/EIN Number |
46-4669135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2246 Stone Cross Circle, Orlando, FL, 32828, US |
Mail Address: | 2246 Stone Cross Circle, Orlando, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Florez Milton | Manager | 2246 Stone Cross Circle, Orlando, FL, 32828 |
Tovar Ericka | Authorized Member | 2246 Stone Cross Circle, Orlando, FL, 32828 |
FLOREZ MILTON | Agent | 2246 Stone Cross Circle, Orlando, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 2246 Stone Cross Circle, Orlando, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2022-02-16 | 2246 Stone Cross Circle, Orlando, FL 32828 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 2246 Stone Cross Circle, Orlando, FL 32828 | - |
REINSTATEMENT | 2016-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-16 | FLOREZ, MILTON | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-10 |
REINSTATEMENT | 2016-10-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State