Search icon

MICHELE ARMSTRONG CLEANING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Karaban Aaron Manager 4256 Se 145th st, Summerfield, FL, 34491
Karaban Aaron Agent 4256 Se 145th st, Summerfield, FL, 34491

Events

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 -

Documents

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