Search icon

BUSHMASTERS CLEANING SERVICES, LLC - Florida Company Profile

Company Details

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

BUSHMASTERS 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: 13 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: L17000212253
FEI/EIN Number 82-3129900

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

Address: 6452 BAY ISLAND COURT, WEST PALM BEACH, FL, 33411, US
Mail Address: P.O. BOX 9062, RIVIERA BEACH, FL, 33419
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH Randy G Authorized Member 6452 BAY ISLAND COURT, WEST PALM BEACH, FL, 33411
Bush Kemberly President 6452 BAY ISLAND COURT, WEST PALM BEACH, FL, 33411
BUSH Kemberly C Agent 6452 BAY ISLAND COURT, WEST PALM BEACH,, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117577 BUSHMASTERS CLEANING SERVICES LLC ACTIVE 2017-10-24 2027-12-31 - P. O. BOX 9062, WEST PALM BEACH, FL, 33419

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 BUSH, Kemberly C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000328650 ACTIVE 50-2022-SC-003063-XXXX-MB FIFTEENTH JUDICIAL CIRCUIT 2022-05-10 2027-07-13 $7,465.00 BLESSING THE STREETS MOBILE SERVICES, 1701 S FEDERAL HWY, APT 19, LAKE WORTH

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-04
REINSTATEMENT 2018-10-25
Florida Limited Liability 2017-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State