Search icon

HARPER CLEANING SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: HARPER CLEANING SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARPER 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.
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: 06 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (9 years ago)
Document Number: L15000080271
FEI/EIN Number 473939317

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

Address: 1277 Ashboro Cir SE, Palm bay, FL, 32909, US
Mail Address: 1277 Ashboro Cir SE, Palm bay, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER CORNELIUS Manager 1277 Ashboro Cir SE, Palm bay, FL, 32909
Colimon Alishia Secretary 1277 Ashboro Cir SE, Palm bay, FL, 32909
HARPER CORNELIUS R Agent 1277 Ashboro Cir SE, Palm bay, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097783 HARPER HOMES AND PROPERTIES ACTIVE 2021-07-27 2026-12-31 - 1277 ASHBORO CIR SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-22 1277 Ashboro Cir SE, Palm bay, FL 32909 -
CHANGE OF MAILING ADDRESS 2016-10-22 1277 Ashboro Cir SE, Palm bay, FL 32909 -
REGISTERED AGENT NAME CHANGED 2016-10-22 HARPER, CORNELIUS R -
REGISTERED AGENT ADDRESS CHANGED 2016-10-22 1277 Ashboro Cir SE, Palm bay, FL 32909 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-22
Florida Limited Liability 2015-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State