Search icon

PRETTY & CLEAN HOME SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PRETTY & CLEAN HOME SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRETTY & CLEAN HOME 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: 29 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2023 (2 years ago)
Document Number: L19000087029
FEI/EIN Number 83-4190273

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

Address: 4990 Cambridge Blvd, Apt 205, PALM HARBOR, FL, 34685, US
Mail Address: 4990 Cambridge Blvd, Apt 205, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD KIM M President 4990 Cambridge Blvd, PALM HARBOR, FL, 34685
FORD KIM M Agent 4990 Cambridge Blvd, PALM HARBOR, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138651 PRETTY & CLEAN SERVICES LLC ACTIVE 2020-10-26 2025-12-31 - 8146 NATURES WAY NUM 11, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 4990 Cambridge Blvd, Apt 205, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2023-01-16 4990 Cambridge Blvd, Apt 205, PALM HARBOR, FL 34685 -
REGISTERED AGENT NAME CHANGED 2023-01-16 FORD, KIM M -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 4990 Cambridge Blvd, Apt 205, PALM HARBOR, FL 34685 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-07
Florida Limited Liability 2019-03-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State