Search icon

KINGS OF CLEAN & DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: KINGS OF CLEAN & DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGS OF CLEAN & DESIGN, 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: 10 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (5 years ago)
Document Number: L14000109323
FEI/EIN Number 47-1308904

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

Mail Address: 2205 Tallevast Rd, Tallevast, FL, 34270, US
Address: 107 Brilliant Bloom Court, bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coco Mercedes Juan R Manager 2205 Tallevast Rd, Tallevast, FL, 34270
Coco Mercedes Juan R Agent 2205 Tallevast Rd, Unit 343, Tallevast, FL, 34270

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071491 PRECISION PROPERTY MAINTENANCE EXPIRED 2014-07-10 2019-12-31 - 604 66TH AVE W, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 107 Brilliant Bloom Court, bradenton, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 2205 Tallevast Rd, Unit 343, Tallevast, FL 34270 -
CHANGE OF MAILING ADDRESS 2022-04-12 107 Brilliant Bloom Court, bradenton, FL 34212 -
REGISTERED AGENT NAME CHANGED 2022-04-12 Coco Mercedes, Juan Reynaldo -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-06
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State