Search icon

FULL EFFECTS MOBILE CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FULL EFFECTS MOBILE CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FULL EFFECTS MOBILE 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 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (5 months ago)
Document Number: L17000097053
FEI/EIN Number 82-1735246

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

Address: 2064 NE 54TH STREET, DEERFIELD BEACH, FL, FL, 33064, US
Mail Address: 2064 NE 54TH STREET, DEERFIELD BEACH, FL, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASSAS JOHNSY Auth 2064 NE 54TH STREET, DEERFIELD BEACH, FL, FL, 33064
VILCIN YOLVA R Auth 2064 NE 54TH STREET, DEERFIELD BEACH, FL, FL, 33064
Dassas Johnsy Agent 2064 NE 54TH STREET, DEERFIELD BEACH, FL, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-27 Dassas, Johnsy -
REINSTATEMENT 2023-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 2064 NE 54TH STREET, DEERFIELD BEACH, FL, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 2064 NE 54TH STREET, DEERFIELD BEACH, FL, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-04-08 2064 NE 54TH STREET, DEERFIELD BEACH, FL, FL 33064 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-25
REINSTATEMENT 2024-10-24
REINSTATEMENT 2023-02-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-29
Florida Limited Liability 2017-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State