Search icon

MARY POPPINS CLEANING LLC - Florida Company Profile

Company Details

Entity Name: MARY POPPINS CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARY POPPINS 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: 13 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: L15000173936
FEI/EIN Number 47-5618735

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

Address: 3065 N OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946, US
Mail Address: 3065 N OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JOHN-BAPTISTEEDWARD Managing Member 3065 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946
WILSON JOHN-BAPTISTEEDWARD Agent 3065 N OLD DIXE HIGHWAY, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 Jn-Baptiste, Sarah -
LC AMENDMENT 2017-11-09 - -
REGISTERED AGENT NAME CHANGED 2017-11-09 WILSON JOHN-BAPTISTE, EDWARD -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 3065 N OLD DIXIE HIGHWAY, FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2016-01-29 3065 N OLD DIXIE HIGHWAY, FORT PIERCE, FL 34946 -
LC REVOCATION OF DISSOLUTION 2015-11-25 - -
VOLUNTARY DISSOLUTION 2015-11-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-08-03
LC Amendment 2017-11-09
REINSTATEMENT 2017-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State