Search icon

PRO QUALITY CLEANING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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