Entity Name: | CONTRACTOR'S CHOICE CLEANING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Sep 2020 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2022 (3 years ago) |
Document Number: | L20000309288 |
FEI/EIN Number | 85-3426324 |
Address: | 6613 Camelot Ct, Keystone Heights, FL, 32656, US |
Mail Address: | 6612 Camelot Court, Keystone Heights, Florida, FL, 32656, US |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODGERS BETTY JO | Agent | 6612 Camelot Court, Keystone Heights, Florida, FL, 32656 |
Name | Role | Address |
---|---|---|
RODGERS BETTY JO | Manager | 6612 Camelot Court, Keystone Heights, Florida, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 6613 Camelot Ct, Keystone Heights, FL 32656 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 6613 Camelot Ct, Keystone Heights, FL 32656 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 6612 Camelot Court, Keystone Heights, Florida, FL 32656 | No data |
REINSTATEMENT | 2022-02-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-10 | RODGERS, BETTY JO | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
REINSTATEMENT | 2022-02-10 |
Florida Limited Liability | 2020-09-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State