Search icon

SOTOLONGOS CLEANING SERVICES LLC

Company Details

Entity Name: SOTOLONGOS CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Mar 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Sep 2016 (8 years ago)
Document Number: L16000054791
FEI/EIN Number 82-2475931
Address: 289 SW ELDERBERRY DR, PORT ST LUCIE, FL, 34953-5413, US
Mail Address: 289 SW ELDERBERRY DR, PORT ST LUCIE, FL, 34953-5413, US
Place of Formation: FLORIDA

Agent

Name Role Address
sotolongo-bautista ofelia l Agent 289 SW ELDERBERRY DR, PORT ST LUCIE, FL, 349535413

Chief Executive Officer

Name Role Address
sotolongo-bautista ofelia Chief Executive Officer 289 SW ELDERBERRY DR, PORT ST LUCIE, FL, 349535413

Auth

Name Role Address
Bautista Kevin Auth 289 Southwest Elderberry Drive, PORT ST LUCIE, FL, 349535413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109428 CLEAN VENTURES EXPIRED 2017-10-03 2022-12-31 No data 245 SW 2ND STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 sotolongo-bautista, ofelia lashay No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 289 SW ELDERBERRY DR, PORT ST LUCIE, FL 34953-5413 No data
CHANGE OF MAILING ADDRESS 2023-04-29 289 SW ELDERBERRY DR, PORT ST LUCIE, FL 34953-5413 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 289 SW ELDERBERRY DR, PORT ST LUCIE, FL 34953-5413 No data
LC DISSOCIATION MEM 2016-09-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
CORLCDSMEM 2016-09-06
Florida Limited Liability 2016-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State