Search icon

NICE & CLEAN MAID SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: NICE & CLEAN MAID SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICE & CLEAN MAID 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: 05 Feb 2015 (10 years ago)
Document Number: L15000022195
FEI/EIN Number 81-1177465

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

Address: 1 OCEANS WEST BLVD., 4B3, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 1 OCEANS WEST BLVD, 4B3, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAP BRIGITTA C Authorized Member 1 Oceans West Blvd, Daytona Beach Shores, FL, 32118
KOSZTYO TIBOR Authorized Member 1 Oceans West Blvd, Daytona Beach Shores, FL, 32118
Pap Brigitta C Agent 1 OCEANS WEST BLVD., 4B3, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 Pap, Brigitta Csilla -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 1 OCEANS WEST BLVD., 4B3, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 1 OCEANS WEST BLVD., 4B3, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2021-01-14 1 OCEANS WEST BLVD., 4B3, DAYTONA BEACH SHORES, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State