Search icon

EFFECTIVE CLEANING SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: EFFECTIVE CLEANING SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EFFECTIVE CLEANING SERVICE, 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: 15 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2025 (3 months ago)
Document Number: L16000031429
FEI/EIN Number 81-1465619

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

Address: 9691 arbor oaks court, APT 201, Boca raton, FL, 33428, US
Mail Address: 9691 arbor oaks court, APT 201, Boca raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARES ANDRES SR Manager 9691 arbor oaks court, Boca raton, FL, 33428
Perez Jakima J Manager 9691 arbor oaks court, Boca raton, FL, 33428
LARES ANDRES SR Agent 9691 arbor oaks court, Boca raton, FL, 33428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 9691 arbor oaks court, APT 201, Boca raton, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 9691 arbor oaks court, APT 201, Boca raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2025-01-31 9691 arbor oaks court, APT 201, Boca raton, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-07 LARES, ANDRES, SR -
REINSTATEMENT 2020-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-31
REINSTATEMENT 2022-12-10
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-07
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-03
Florida Limited Liability 2016-02-15

Date of last update: 03 May 2025

Sources: Florida Department of State