Entity Name: | QUALITY & AFFORDABLE CLEANING SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALITY & AFFORDABLE 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. |
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: | 18 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2016 (8 years ago) |
Document Number: | L15000048612 |
FEI/EIN Number |
47-3416674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 S. ASHLEY DRIVE, TAMPA, FL, 33602, UN |
Mail Address: | 100 South Ashley Drive, 600, Tampa, FL, 33602-5352, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES FELICIA V | Manager | 100 S. ASHLEY DRIVE, TAMPA, 33602 |
HAYES DARRELL JJr. | Manager | 8270 woodland Blvd, Tampa, FL, 33614 |
JONES FELICIA V | Agent | 100 South Ashley Drive, Tampa, FL, 336025352 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 100 S. ASHLEY DRIVE, SUITE 600, TAMPA, FL 33602 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 100 South Ashley Drive, 600, Tampa, FL 33602-5352 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | 100 S. ASHLEY DRIVE, SUITE 600, TAMPA, FL 33602 UN | - |
REINSTATEMENT | 2016-10-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-31 | JONES, FELICIA V | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-03-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-04 |
REINSTATEMENT | 2016-10-31 |
LC Amendment | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State