Entity Name: | GINA'S CLEANING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GINA'S CLEANING 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: | 16 Apr 2014 (11 years ago) |
Document Number: | L14000062361 |
FEI/EIN Number |
46-5404818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 241 Chaucer Lane, Winterhaven, FL, 33884, US |
Mail Address: | 6832 Mary Lou Dr, Riverview, FL, 33578, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARGAS YAJAIRIS | Manager | 241 Chaucer Lane, Winterhaven, FL, 33884 |
Lopez Jose A | Supe | 6832 Mary Lou Dr, Riverview, FL, 33578 |
VARGAS YAJAIRIS | Agent | 11759 LYNMOORE DR, RIVERVIEW, FL, 33579 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000091398 | VEEYA VACATION RENTAL | ACTIVE | 2022-08-03 | 2027-12-31 | - | 6832 MARY LOU DRIVE, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 241 Chaucer Lane, Winterhaven, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 241 Chaucer Lane, Winterhaven, FL 33884 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | VARGAS, YAJAIRIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 11759 LYNMOORE DR, RIVERVIEW, FL 33579 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State