Search icon

VILLAIN'S SANITATION & RESTORATION PROS. LLC - Florida Company Profile

Company Details

Entity Name: VILLAIN'S SANITATION & RESTORATION PROS. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAIN'S SANITATION & RESTORATION PROS. 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: 31 Mar 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: L20000093748
FEI/EIN Number 85-0592435

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

Address: 7225 nw 25 street Suite 109, MIAMI, FL, 33122, US
Mail Address: 5770 SW 149 AVE., MIAMI, FL, 33193, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANELA JACQUELINE C Manager 7225 nw 25 street Suite 109, MIAMI, FL, 33122
CANELA JACQUELINE C Agent 7225 NW 25 STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-01-13 VILLAIN'S SANITATION & RESTORATION PROS. LLC -
LC AMENDMENT 2022-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 7225 NW 25 STREET, SUITE 109, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-01 7225 nw 25 street Suite 109, MIAMI, FL 33122 -
LC NAME CHANGE 2020-12-18 VILLIAN'S SANITATION & RESTORATION PROS. LLC -
LC AMENDMENT AND NAME CHANGE 2020-11-16 GERMBUSTERS SANITATION & RESTORATION LLC -
CHANGE OF MAILING ADDRESS 2020-11-16 7225 nw 25 street Suite 109, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-28
LC Amendment 2022-10-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-29
LC Name Change 2020-12-18
LC Amendment and Name Change 2020-11-16
Florida Limited Liability 2020-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State