Entity Name: | THOMAS & FAMILY CLEANING SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THOMAS & FAMILY CLEANING SERVICE 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: | 29 Apr 2005 (20 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: | L05000043948 |
FEI/EIN Number |
202694725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 HANCOCK BLVD #1006, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 1400 HANCOCK BLVD #1006, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS THOMAS J | Managing Member | 1400 HANCOCK BLVD #1006, DAYTONA BEACH, FL, 32114 |
MORRIS THOMAS JIII | Agent | 1400 HANCOCK BLVD #1006, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-07 | MORRIS, THOMAS J, III | - |
REINSTATEMENT | 2021-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-23 | 1400 HANCOCK BLVD #1006, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-23 | 1400 HANCOCK BLVD #1006, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2017-02-23 | 1400 HANCOCK BLVD #1006, DAYTONA BEACH, FL 32114 | - |
CANCEL ADM DISS/REV | 2006-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000950524 | TERMINATED | 1000000187105 | VOLUSIA | 2010-09-17 | 2030-09-29 | $ 306.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J10000816360 | TERMINATED | 1000000180349 | VOLUSIA | 2010-07-15 | 2030-08-04 | $ 409.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J07000204399 | TERMINATED | 1000000053156 | 6083 3084 | 2007-06-25 | 2027-07-05 | $ 1,021.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-07 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-02-16 |
ADDRESS CHANGE | 2011-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State