Search icon

STEAM CLEANER SERVICE LLC - Florida Company Profile

Company Details

Entity Name: STEAM CLEANER SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEAM CLEANER 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: 23 Nov 2020 (4 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: L20000369512
FEI/EIN Number 86-1559636

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

Address: 1811 Firwood Ct, ORLANDO, FL, 32818, US
Mail Address: 1811 Firwood Ct, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACCHUS JASON HR 1811 Firwood Ct, ORLANDO, FL, 32818
Van Sertima Mala L Manager 6675 S Lemay Ave, FORT COLLINS, CO, 80525
Raghubir Sharlema Manager 1811 Firwood Ct, Orlando, FL, 32818
Bacchus Jason A Agent 1811 Firwood Ct, Orlando, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000125485 FATHER & SON AND MOTHER & DAUGHTER ACTIVE 2021-09-20 2026-12-31 - 11736 REEDY CREEK DRIVE, 205, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 1811 Firwood Ct, Orlando, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 1811 Firwood Ct, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2024-01-27 1811 Firwood Ct, ORLANDO, FL 32818 -
LC DISSOCIATION MEM 2022-11-28 - -
REGISTERED AGENT NAME CHANGED 2022-10-10 Bacchus, Jason A -
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-08-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-18
CORLCDSMEM 2022-11-28
REINSTATEMENT 2022-10-10
LC Amendment 2021-08-20
ANNUAL REPORT 2021-04-27
Florida Limited Liability 2020-11-23

Date of last update: 01 May 2025

Sources: Florida Department of State