Search icon

HERNANDEZ CLEANING LLC

Company Details

Entity Name: HERNANDEZ CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 May 2015 (10 years ago)
Document Number: L15000092160
FEI/EIN Number 30-0872564
Address: 1420 CELEBRATION BLVD, CELEBRATION, FL, 34747, US
Mail Address: 14525 Golden Harbor ln, Winter Garden, FL, 34787, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERNANDEZ CLEANING LLC 401K 2023 300872564 2024-07-16 HERNANDEZ CLEANING LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 561720
Sponsor’s telephone number 4077241672
Plan sponsor’s address 1420 CELEBRATION BLVD, STE 200, KISSIMMEE, FL, 34747

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
HERNANDEZ CLEANING LLC 401K 2022 300872564 2023-07-28 HERNANDEZ CLEANING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 561720
Sponsor’s telephone number 4077241672
Plan sponsor’s address 1420 CELEBRATION BLVD, STE 200, KISSIMMEE, FL, 34747

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
HERNANDEZ CLEANING LLC 401K 2021 300872564 2022-09-21 HERNANDEZ CLEANING LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 561720
Sponsor’s telephone number 4077241672
Plan sponsor’s address 1420 CELEBRATION BLVD, STE 200, KISSIMMEE, FL, 34747

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HERNANDEZ SANCHEZ CLAUDIA P Agent 14525 Golden Harbor ln, Winter Garden, FL, 34787

Manager

Name Role Address
HERNANDEZ SANCHEZ CLAUDIA P Manager 2621 TRINIDAD RD, HAINES CITY, FL, 33844
GUIZA HERNANDEZ WILLIAM E Manager 5161 SEVILLE ISLE CT, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-17 1420 CELEBRATION BLVD, SUITE 200, CELEBRATION, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 14525 Golden Harbor ln, Winter Garden, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-11 1420 CELEBRATION BLVD, SUITE 200, CELEBRATION, FL 34747 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State