Search icon

ERLA'S CLEANING SERVICE LLC - Florida Company Profile

Company Details

Entity Name: ERLA'S CLEANING SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERLA'S CLEANING SERVICE 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: 17 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: L19000234154
FEI/EIN Number 84-3194945

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

Address: 4514 18th St SW, Lehigh Acres, FL, 33973, US
Mail Address: 4514 18th St SW, Lehigh Acres, FL, 33973, US
ZIP code: 33973
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIS TERRERO TATIANA Auth 4514 18th St SW, Lehigh Acres, FL, 33973
PEREDA GARCIA MIROSLAVA Auth 4514 18th St SW, Lehigh Acres, FL, 33973
RUIS TERRERO TATIANA Agent 4514 18th St SW, Lehigh Acres, FL, 33973

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 4306 32nd St SW, Lehigh Acres, FL 33976 -
CHANGE OF MAILING ADDRESS 2025-01-22 4306 32nd St SW, Lehigh Acres, FL 33976 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 4306 32nd St SW, Lehigh Acres, FL 33976 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 4514 18th St SW, Lehigh Acres, FL 33973 -
CHANGE OF MAILING ADDRESS 2024-03-01 4514 18th St SW, Lehigh Acres, FL 33973 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 4514 18th St SW, Lehigh Acres, FL 33973 -
REGISTERED AGENT NAME CHANGED 2021-07-28 RUIS TERRERO, TATIANA -
REINSTATEMENT 2021-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-07-28
Florida Limited Liability 2019-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State