Search icon

LUXURY CLEANING SERVICE USA LLC - Florida Company Profile

Company Details

Entity Name: LUXURY CLEANING SERVICE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY CLEANING SERVICE USA 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: 05 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: L18000057833
FEI/EIN Number NOT APPLICABLE

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

Address: 244 Oleander st, Winter Haven, FL, 33881, US
Mail Address: 244 Oleander st, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVARRIA MALDONADOORLANDO Manager 244 Oleander st, Winter Haven, FL, 33881
ECHEVARRIA MALDONADOORLANDO Agent 244 Oleander st, Winter Haven, FL, 33881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041969 ANAGO EXPIRED 2019-04-02 2024-12-31 - 6200 DEWEY STREET, SUITE 1, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 244 Oleander st, Winter Haven, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 244 Oleander st, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2024-04-01 244 Oleander st, Winter Haven, FL 33881 -
REINSTATEMENT 2023-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-17 - -
REGISTERED AGENT NAME CHANGED 2021-03-17 ECHEVARRIA MALDONADO, ORLANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-01-04
REINSTATEMENT 2021-03-17
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State