Search icon

Y.O.CLEANING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: Y.O.CLEANING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Y.O.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: 02 Mar 2017 (8 years ago)
Document Number: L17000049397
FEI/EIN Number 82-0645550

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

Address: 2424 Herb Ave S, Lehigh Acres, FL, 33973, US
Mail Address: P.O. BOX 2125, LEHIGH ACRES, FL, 33970, US
ZIP code: 33973
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIZCARRA PATRICIA S Auth 2424 Herb Avenue South, LEHIGH ACRES, FL, 33973
QUINTANA JOSE A Auth 2424 Herb Avenue South, LEHIGH ACRES, FL, 33973
Ruiz Katherine Manager 2426 Herb Avenue South, Lehigh Acres, FL, 33973
ONE STOP MULTI SERVICE OFFICE, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-02 - -
CHANGE OF MAILING ADDRESS 2025-01-31 2835 NW 18TH PL, CAPE CORAL, FL 33993 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 2835 NW 18TH PL, CAPE CORAL, FL 33993 -
REGISTERED AGENT NAME CHANGED 2025-01-31 Braga Bastos Goncalves, Ana Beatriz -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 2835 NW 18TH PL, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 1237 HOMESTEAD RD N, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT NAME CHANGED 2020-03-16 ONE STOP MULTI SERVICE OFFICE LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-08-12 2424 Herb Ave S, Lehigh Acres, FL 33973 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000312068 TERMINATED 1000000926367 LEE 2022-06-22 2032-06-29 $ 367.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2018-04-12
Florida Limited Liability 2017-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State