Search icon

SARASOTA HOME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SARASOTA HOME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARASOTA HOME 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: 21 Jan 2014 (11 years ago)
Document Number: L14000016653
FEI/EIN Number 46-4750252

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

Address: 3033 Pony lane, SARASOTA, FL, 34232, US
Mail Address: 3033 Pony lane, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECK JEFFREY Member 3033 Pony lane, SARASOTA, FL, 34232
HECK JEFFREY Agent 3033 Pony lane, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000145062 SRQ CARPET AND TILE CLEANING ACTIVE 2020-11-11 2025-12-31 - 242 S. WASHINGTON BLVD, #237, SARASOTA, FL, 34236
G14000040383 SRQ CARPET AND TILE CLEANING EXPIRED 2014-04-23 2019-12-31 - 242 S. WASHINGTON BLVD, #237, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 3033 Pony lane, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2024-04-15 3033 Pony lane, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 3033 Pony lane, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2015-04-06 HECK, JEFFREY -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State