Search icon

RICKS QUALITY PRESSURE WASHING L.L.C. - Florida Company Profile

Company Details

Entity Name: RICKS QUALITY PRESSURE WASHING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICKS QUALITY PRESSURE WASHING L.L.C. 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: 15 Sep 2014 (11 years ago)
Document Number: L14000146116
FEI/EIN Number 47-3131131

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

Address: 1981 Rosalie lake road, LAKE WALES, FL, 33898, US
Mail Address: 1981 Rosalie lake road, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST RICHARD JR. Manager 1981 Rosalie lake road, LAKE WALES, FL, 33898
HURST RICHARD JR. Agent 1981 Rosalie lake road, LAKE WALES, FL, 33898

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065017 360 ROOF CLEANING SOLUTIONS EXPIRED 2019-06-05 2024-12-31 - 6627 CYPRESS DRIVE, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 1981 Rosalie lake road, LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2023-09-22 1981 Rosalie lake road, LAKE WALES, FL 33898 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 1981 Rosalie lake road, LAKE WALES, FL 33898 -

Documents

Name Date
ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State