Entity Name: | DIANE'S CLEANING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIANE'S CLEANING SERVICES 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: | 28 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | L15000148032 |
FEI/EIN Number |
47-4935813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1094 W EMBASSY DRIVE, DELTONA, FL, 32725, US |
Mail Address: | P.O. Box 5011, DELTONA, FL, 32725-5011, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ DIANE | Manager | 1094 W EMBASSY DRIVE, DELTONA, US, 32725 |
RAMIREZ DIANE | Agent | 1094 W EMBASSY DRIVE, DELTONA, FL, 32725 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000059226 | DCS | EXPIRED | 2016-06-15 | 2021-12-31 | - | 1094 W EMBASSY DRIVE, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-15 | 1094 W EMBASSY DRIVE, DELTONA, FL 32725 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 1094 W EMBASSY DRIVE, DELTONA, FL 32725 | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | RAMIREZ, DIANE | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-10-02 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State