Entity Name: | BOOKKEEPING SOLUTIONS OF CLERMONT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Apr 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 May 2018 (7 years ago) |
Document Number: | P05000048592 |
FEI/EIN Number | 203931495 |
Address: | 1105 SPRUCE RIDGE COURT, MINNEOLA, FL, 34715, US |
Mail Address: | 1105 Spruce Ridge Court, MINNEOLA, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS ALLISON R | Agent | 1105 Spruce Ridge Court, MINNEOLA, FL, 34715 |
Name | Role | Address |
---|---|---|
WILLIAMS ALLISON R | President | 1105 Spruce Ridge Court, MINNEOLA, FL, 34715 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000068777 | SPRUCE RIDGE SERVICES | ACTIVE | 2018-06-17 | 2028-12-31 | No data | 1105 SPRUCE RIDGE COURT, MINNEOLA, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2018-05-24 | BOOKKEEPING SOLUTIONS OF CLERMONT, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-26 | 1105 SPRUCE RIDGE COURT, MINNEOLA, FL 34715 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-07 | 1105 SPRUCE RIDGE COURT, MINNEOLA, FL 34715 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-07 | 1105 Spruce Ridge Court, MINNEOLA, FL 34715 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-03 |
Amendment and Name Change | 2018-05-24 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State