Search icon

EUROCLEANERS, LLC - Florida Company Profile

Company Details

Entity Name: EUROCLEANERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUROCLEANERS, 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: 06 May 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L03000016221
FEI/EIN Number 010795264

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

Address: 12201 NW 35th St, Bay 215, CORAL SPRINGS, FL, 33065, US
Mail Address: 12201 NW 35th St, Bay 215, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TADDEI ELEONORA Manager 12201 NW 35th St, Bay 215, CORAL SPRINGS, FL, 33065
RODRIGUEZ CARLOS R Manager 12201 NW 35th St, Bay 215, CORAL SPRINGS, FL, 33065
PARJUS MARIA Agent 1535 N PARK DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-11 1535 N PARK DR, SUITE 104, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2017-12-11 PARJUS, MARIA -
REINSTATEMENT 2017-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 12201 NW 35th St, Bay 215, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2014-05-01 12201 NW 35th St, Bay 215, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2005-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-12-11
REINSTATEMENT 2017-02-02
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State