Entity Name: | MICHELE ARMSTRONG CLEANING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHELE ARMSTRONG 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. |
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: | 07 Nov 2005 (19 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: | L05000107559 |
FEI/EIN Number |
203777752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4256 Se 145th st, Summerfield, FL, 34491, US |
Mail Address: | 4256 Se 145th st, Summerfield, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Karaban Aaron | Manager | 4256 Se 145th st, Summerfield, FL, 34491 |
Karaban Aaron | Agent | 4256 Se 145th st, Summerfield, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-18 | Karaban, Aaron | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-18 | 4256 Se 145th st, Summerfield, FL 34491 | - |
REINSTATEMENT | 2021-05-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-20 | 4256 Se 145th st, Summerfield, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2018-01-20 | 4256 Se 145th st, Summerfield, FL 34491 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-05-18 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State