Search icon

GREAT CLEANING TEAM LLC - Florida Company Profile

Company Details

Entity Name: GREAT CLEANING TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT CLEANING TEAM 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: 02 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L20000150244
FEI/EIN Number 85-1374753

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

Address: 5122 Hemingway circle, APT 3701, NAPLES, FL, 34116, US
Mail Address: 1230 22nd Ave NE, NAPLES, FL, 34120, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON FELIU TALENA Manager 5122 Hemingway circle Apt3701, NAPLES, FL, 34116
Talena Padron Feliu Agent 5122 Hemingway circle, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 5331 Airport Pulling Rd N, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2025-01-16 5331 Airport Pulling Rd N, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 5331 Airport Pulling Rd N, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-02-22 5122 Hemingway circle, APT 3701, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2023-02-28 Talena Padron Feliu -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 5122 Hemingway circle, APT 3701, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 5122 Hemingway circle, APT 3701, NAPLES, FL 34116 -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-09-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-10-01
LC Amendment 2020-09-03
Florida Limited Liability 2020-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State