Search icon

NELLIE CLEANING, LLC - Florida Company Profile

Company Details

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

NELLIE 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: 15 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000019646
FEI/EIN Number 651220836

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

Address: 1419 WATER VIEW DR. W, LARGO, FL, 33771, US
Mail Address: 1419 WATER VIEW DR. W, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOY KORNELIA T Manager 1419 WATER VIEW DR W, LARGO, FL, 33771
MCCOY KORNELIA T Agent 1419 WATER VIEW DR. W, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2011-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-09-22 MCCOY, KORNELIA T -
CHANGE OF PRINCIPAL ADDRESS 2008-05-14 1419 WATER VIEW DR. W, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2008-05-14 1419 WATER VIEW DR. W, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-14 1419 WATER VIEW DR. W, LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State