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. |
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 |
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 |
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 | - | - |
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