Search icon

BORY, KENJOSIAN, AND SHARPLES CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BORY, KENJOSIAN, AND SHARPLES CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BORY, KENJOSIAN, AND SHARPLES CLEANING SERVICES 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: 13 Oct 2005 (20 years ago)
Date of dissolution: 12 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2012 (13 years ago)
Document Number: L05000100882
FEI/EIN Number 043830533

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

Address: 6251 SE HAMES RD, BELLEVIEW, FL, 34420, US
Mail Address: 6251 SE HAMES RD, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENJOSIAN PETER Managing Member 2647 WATERVIEW DR, EUSTIS, FL, 32726
SHARPLES FRANCINE Managing Member 6251 SE HAMES RD, BELLEVIEW, FL, 34420
SHARPLES FRANCINE Agent 6251 SE HAMES RD, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-12 - -
REINSTATEMENT 2009-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-06-17 SHARPLES, FRANCINE -
LC AMENDMENT 2008-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-17 6251 SE HAMES RD, BELLEVIEW, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-17 6251 SE HAMES RD, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2008-06-17 6251 SE HAMES RD, BELLEVIEW, FL 34420 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-12
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-06-17
REINSTATEMENT 2009-12-14
LC Amendment 2008-06-17
Reg. Agent Resignation 2008-06-16
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-09-11
Florida Limited Liability 2005-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State