Search icon

HOSPITALITY JANITORIAL & MAINTENANCE, LLC - Florida Company Profile

Company Details

Entity Name: HOSPITALITY JANITORIAL & MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOSPITALITY JANITORIAL & MAINTENANCE, 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: 05 Oct 2015 (10 years ago)
Document Number: L15000168944
FEI/EIN Number 47-5247553

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

Mail Address: 5623 HAMLIN CLOSE RD, DAVENPORT, FL, 33896, US
Address: 144 DOLCETTO DRIVE, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITRE ACCOUNTING & TAX SERVICES, LLC. Agent -
FERTIL SYLVERST Manager 5623 HAMLIN CLOSE RD, DAVENPORT, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086093 CLEAN MACHINE RENTALS ACTIVE 2020-07-21 2025-12-31 - 5623 HAMLIN CLOSE ROAD, DAVENPORT, FL, 33896
G20000073450 BISSELL DELIVERY ACTIVE 2020-06-29 2025-12-31 - 8297 CHAMPIONS GATES BLV>, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 1635 E HIGHWAY 50, STE 206, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-10-06 144 DOLCETTO DRIVE, DAVENPORT, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 144 DOLCETTO DRIVE, DAVENPORT, FL 33897 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State