Search icon

A TO Z COMPLETE CLEANING LLC - Florida Company Profile

Company Details

Entity Name: A TO Z COMPLETE CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

A TO Z COMPLETE CLEANING 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: 30 Sep 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: L14000152372
FEI/EIN Number 47-1964703

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

Address: 1019 18th St., KEY WEST, FL 33040
Mail Address: 1019 18th St., KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Figueroa, Zuki Agent 1019 18th St., KEY WEST, FL 33040
Figueroa, Alejandro Manager 1019 18th St., KEY WEST, FL 33040
Figueroa, Zuki Manager 1019 18th St., Key West, FL 33040

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-01-12 A TO Z COMPLETE CLEANING LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 1019 18th St., KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2022-10-03 Figueroa, Zuki -
REGISTERED AGENT ADDRESS CHANGED 2022-10-03 1019 18th St., KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2022-10-03 1019 18th St., KEY WEST, FL 33040 -
REINSTATEMENT 2016-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Name Change 2024-01-12
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State