Search icon

ANA B SUAREZ CLEANING LLC - Florida Company Profile

Company Details

Entity Name: ANA B SUAREZ CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANA B SUAREZ CLEANING 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: 17 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: L15000140754
FEI/EIN Number 47-4811009

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

Address: 635 melody circle, sarasota, FL, 34237, US
Mail Address: 635 melody circle, sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ANA B Manager 635 melody circle, sarasota, FL, 34237
SUAREZ STEFANY R Manager 635 melody circle, sarasota, FL, 34237
suarez Ana B Agent 635 melody circle, sarasota, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 516 Tarpon Ave, sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2025-01-31 516 Tarpon Ave, sarasota, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 516 Tarpon Ave, sarasota, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 635 melody circle, sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2022-01-25 635 melody circle, sarasota, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 635 melody circle, sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2017-01-30 suarez, Ana B -
REINSTATEMENT 2017-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-01-30
Florida Limited Liability 2015-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State