Search icon

BLUE SKY CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BLUE SKY CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE SKY CLEANING SERVICES 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: 08 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L17000031334
FEI/EIN Number 81-5378498

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

Address: 771 ROCKPORT COURT, FORT WALTON BEACH, FL, 32548, US
Mail Address: 771 ROCKPORT COURT, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID CHRIST G Manager 771 ROCKPORT COURT, FORT WALTON BEACH, FL, 32548
DE DAVID LIZANA SIERRA Manager 771 ROCKPORT COURT APT #3, FORT WALTON BEACH, FL, 32548
DAVID CHRIST G Agent 771 ROCKPORT COURT, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 771 ROCKPORT COURT, 1, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2024-03-29 771 ROCKPORT COURT, 1, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 771 ROCKPORT COURT, 1, FORT WALTON BEACH, FL 32548 -
LC AMENDMENT AND NAME CHANGE 2024-01-23 BLUE SKY CLEANING SERVICES LLC -
REINSTATEMENT 2022-04-05 - -
REGISTERED AGENT NAME CHANGED 2022-04-05 DAVID, CHRIST G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
LC Amendment and Name Change 2024-01-23
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-04-05
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-12-11
ANNUAL REPORT 2018-04-27
LC Amendment 2017-07-27
LC Amendment 2017-05-03

Date of last update: 02 May 2025

Sources: Florida Department of State