Search icon

HEADEN'S CLEANING SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: HEADEN'S CLEANING SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEADEN'S CLEANING SERVICE, 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 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2023 (2 years ago)
Document Number: L14000141429
FEI/EIN Number 852537290

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

Address: 7712 glades ct, Temple Terrace, FL, 33637, US
Mail Address: 7402 N. 56th st, Building 300, Tampa, FL, 33617, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniels Presandra Owne 4607 Freshwind Ave, Tampa, FL, 33624
Headen Jeannette Owne 7712 Glades ct, Temple Terrace, FL, 33637
Headen Jeannette Agent 7402 N. 56th st, Tampa, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000007128 TACTICAL CLEANING SOLUTIONS ACTIVE 2023-01-17 2028-12-31 - 7712 GLADES CT, TEMPLE TERRACE, FL, 33637
G21000035433 TACTICAL CLEANING SOLUTIONS ACTIVE 2021-03-14 2026-12-31 - 3716 MISTWOOD DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-15 7712 glades ct, Temple Terrace, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-15 7402 N. 56th st, Building 300, STE 355-167, Tampa, FL 33617 -
CHANGE OF MAILING ADDRESS 2024-06-15 7712 glades ct, Temple Terrace, FL 33637 -
REINSTATEMENT 2023-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-08-10 - -
REGISTERED AGENT NAME CHANGED 2020-08-10 Headen, Jeannette -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-15
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-20
REINSTATEMENT 2022-12-21
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-08-10
Florida Limited Liability 2014-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State