Search icon

CS CLEANING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: CS CLEANING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CS CLEANING COMPANY 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: 12 Jan 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: L21000028069
FEI/EIN Number 86-2065139

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

Address: 1160 South Goodman Road, Champion Gate, FL, 33896, US
Mail Address: 1160 South Goodman Road, Champion Gate, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMACAL CHARLES Authorized Member 1160 South Goodman Road, Champion Gate, FL, 33896
VIEGAS SOMACAL KEREN TABORDES Authorized Member 1160 South Goodman Road, Champion Gate, FL, 33896
SOMACAL CHARLES Agent 1160 South Goodman Road, Champion Gate, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000110992 BROTHER'S GENERAL SERVICES ACTIVE 2022-09-07 2027-12-31 - 8814 KENSINGTON COURT, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1160 South Goodman Road, Champion Gate, FL 33896 -
CHANGE OF MAILING ADDRESS 2024-04-10 1160 South Goodman Road, Champion Gate, FL 33896 -
REGISTERED AGENT NAME CHANGED 2024-04-10 SOMACAL, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 1160 South Goodman Road, Champion Gate, FL 33896 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-17
REINSTATEMENT 2024-04-10
ANNUAL REPORT 2022-04-28
Florida Limited Liability 2021-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State