Search icon

MESTRE STAR CLEANING LLC - Florida Company Profile

Company Details

Entity Name: MESTRE STAR CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MESTRE STAR CLEANING 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: 03 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: L20000151195
FEI/EIN Number 85-1274044

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

Address: 12171 WHITE CYPRESS PL, RIVERVIEW, FL, 33569, US
Mail Address: 12171 WHITE CYPRESS PL, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESTRE EMILIO Manager 1814 W HENRY AVE, TAMPA, FL, 33603
MESTRE YANILA Manager 1814 W HENRY AVE, TAMPA, FL, 33603
MESTRE EMILIO Agent 12171 WHITE CYPRESS PL, RIVERVIEW, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000082282 FANTASY GLOBAL ENTERTAINMENT ACTIVE 2021-06-21 2026-12-31 - 34 W 35 TH STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 12171 WHITE CYPRESS PL, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2022-01-27 12171 WHITE CYPRESS PL, RIVERVIEW, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 12171 WHITE CYPRESS PL, RIVERVIEW, FL 33569 -
REINSTATEMENT 2021-10-07 - -
REGISTERED AGENT NAME CHANGED 2021-10-07 MESTRE, EMILIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-10-07
Florida Limited Liability 2020-06-03

Date of last update: 02 May 2025

Sources: Florida Department of State