Entity Name: | JOHN'S HIGH PRESSURE CLEANING SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHN'S HIGH PRESSURE 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: | 24 Aug 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000083933 |
FEI/EIN Number |
710988939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 708 Avenue Chaumont, Delray Beach, FL, 33445, US |
Mail Address: | 708 Avenue Chaumont, Delray Beach, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURTADO JUAN | Managing Member | 708 Avenue Chaumont, Delray Beach, FL, 33445 |
Hurtado Valeria | Manager | 708 Avenue Chaumont, Delray Beach, FL, 33445 |
HURTADO JUAN | Agent | 708 Avenue Chaumont, Delray Beach, FL, 33445 |
QUINE CECILIA | Managing Member | 708 Avenue Chaumont, Delray Beach, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-07 | 708 Avenue Chaumont, Delray Beach, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2015-04-07 | 708 Avenue Chaumont, Delray Beach, FL 33445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-07 | 708 Avenue Chaumont, Delray Beach, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-28 | HURTADO, JUAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State