Search icon

CHRICILIA'S CLEANING SERVICES LLC

Company Details

Entity Name: CHRICILIA'S CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2020 (4 years ago)
Document Number: L16000131105
FEI/EIN Number NOT APPLICABLE
Address: 5700 Lake Worth Rd Suite 201-L, Greenacres, FL, 33463, US
Mail Address: 5700 Lake Worth Rd Suite 201-L, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
START-UP BUSINESS CONSULTING LLC Agent

Manager

Name Role Address
BAPTISTE NEDJEEN Manager 5504 berry blossom way E, West palm beach, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000022317 BIJOUX CLEANING SERVICES ACTIVE 2023-02-16 2028-12-31 No data 5700 LAKE WORTH RD SUITE 201-L, GREENACRES, FL, 33463
G16000074947 BIJOUX CLEANING SERVICES EXPIRED 2016-07-27 2021-12-31 No data 3714 E SANDPIPER DR # 5, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 5700 Lake Worth Rd Suite 201-L, Greenacres, FL 33463 No data
CHANGE OF MAILING ADDRESS 2022-04-15 5700 Lake Worth Rd Suite 201-L, Greenacres, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2022-04-15 Start-Up business Consulting LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 5700 Lake Worth Rd Suite 201-L, Greenacres, FL 33463 No data
REINSTATEMENT 2020-08-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000550244 TERMINATED 1000000791765 PALM BEACH 2018-08-01 2028-08-02 $ 677.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-06
REINSTATEMENT 2020-08-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-05
Florida Limited Liability 2016-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State