Entity Name: | PRO QUALITY CLEANING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRO QUALITY 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. |
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: | 03 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2019 (5 years ago) |
Document Number: | L16000145352 |
FEI/EIN Number |
81-4719021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1439 SHIRLEY DR, NORTH FT MYERS, FL, 33917, US |
Mail Address: | 1439 SHIRLEY DR, NORTH FT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOICESCU BOGDAN | Owne | 1439 SHIRLEY DR, NORTH FT MYERS, FL, 33917 |
Alvarez Norma I | Manager | 1439 SHIRLEY DR, NORTH FT MYERS, FL, 33917 |
STOICESCU BOGDAN | Agent | 1439 SHIRLEY DR, NORTH FT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-18 | STOICESCU, BOGDAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 1439 SHIRLEY DR, NORTH FT MYERS, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 1439 SHIRLEY DR, NORTH FT MYERS, FL 33917 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 1439 SHIRLEY DR, NORTH FT MYERS, FL 33917 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-11-18 |
AMENDED ANNUAL REPORT | 2018-12-20 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State