Search icon

JEANETT'S-CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: JEANETT'S-CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEANETT'S-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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2002 (23 years ago)
Date of dissolution: 19 Feb 2015 (10 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 19 Feb 2015 (10 years ago)
Document Number: L02000020339
FEI/EIN Number 010740513

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

Address: 3403 50TH AVE EAST, BRADENTON, FL, 34203, US
Mail Address: 3403 50TH AVE EAST, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDGEMAN EMANUEL C Managing Member 3403 50TH AVE EAST, BRADENTON, FL, 34203
HEDGEMAN JEANETTE D Manager 3403 50TH AVE EAST, BRADENTON, FL, 34203
HEDGEMAN SAMUEL C Manager 3403 50TH AVE EAST, BRADENTON, FL, 34203
HEDGEMAN EMANUEL C Agent 3403 50TH AVE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 3403 50TH AVE EAST, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2009-04-29 3403 50TH AVE EAST, BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 3403 50TH AVE EAST, BRADENTON, FL 34203 -
REINSTATEMENT 2008-06-20 - -
REGISTERED AGENT NAME CHANGED 2008-06-20 HEDGEMAN, EMANUEL CMGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2004-01-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000070109 TERMINATED 1000000011713 02011 7397 2005-04-18 2010-05-18 $ 5,768.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-06-20
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-04-14
REINSTATEMENT 2004-11-19
REINSTATEMENT 2004-01-05
Florida Limited Liabilites 2002-08-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State