Search icon

STORM'S CLEANING SERVICES, LLC. - Florida Company Profile

Company Details

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

STORM'S 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: 07 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jul 2019 (6 years ago)
Document Number: L19000143804
FEI/EIN Number 842174325

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

Address: 1745 MLKING BLVD., MIDWAY, FL, 32343, US
Mail Address: 1745 MLKING BLVD., MIDWAY, FL, 32343, US
ZIP code: 32343
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARROYO-AVILA JORGE L Manager 1745 MLKING BLVD., MIDWAY, FL, 32343
GUERRERO AGUITA Manager 1745 MLKING BLVD., MIDWAY, FL, 32343
ARROYO-AVILA JORGE L Agent 1745 MLKING BLVD., MIDWAY, FL, 32343

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023547 TOMATO MAN PRODUCE ACTIVE 2021-02-18 2026-12-31 - 1745 M L KING BLVD, MIDWAY, FL, 32343
G19000065470 STORM CLEANING SERVICE EXPIRED 2019-06-07 2024-12-31 - 1745 ML KING BLVD, MIDWAY, FL, 32343

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 1745 M L King Blvd, MIDWAY, FL 32343 -
CHANGE OF MAILING ADDRESS 2025-01-22 1745 M L King Blvd, MIDWAY, FL 32343 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 1745 M L King Blvd, MIDWAY, FL 32343 -
LC AMENDMENT 2019-07-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-15
LC Amendment 2019-07-30
Florida Limited Liability 2019-06-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State