Search icon

LOU'S CLEANING LLC

Company Details

Entity Name: LOU'S CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Aug 2015 (9 years ago)
Document Number: L14000185064
FEI/EIN Number 47-2184961
Address: 1029 Airport Pulling Rd, Suite B2, NAPLES, FL, 34104, US
Mail Address: 1029 Airport Pulling Rd, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Spiroff Taresa Agent 1029 Airport Pulling Rd, NAPLES, FL, 34104

Managing Member

Name Role Address
SPIROFF TARESA Managing Member 1029 Airport Pulling Rd, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075136 CLEANNAPLES EXPIRED 2015-07-20 2020-12-31 No data PO BOX 11031, NAPLES, FL, 34101
G14000129319 CLEANFLORIDA ACTIVE 2014-12-23 2030-12-31 No data 1029 AIRPORT PULLING ROAD NORTH SUITE B1, B2, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 1029 Airport Pulling Rd, Suite B2, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2017-01-06 1029 Airport Pulling Rd, Suite B2, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2017-01-06 Spiroff, Taresa No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 1029 Airport Pulling Rd, Suite B2, NAPLES, FL 34104 No data
LC STMNT OF RA/RO CHG 2015-08-17 No data No data
LC AMENDMENT 2015-07-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000294621 TERMINATED 1000000743272 COLLIER 2017-05-12 2027-05-24 $ 493.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-30
CORLCRACHG 2015-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State