Search icon

K & S CLEANING LLC - Florida Company Profile

Company Details

Entity Name: K & S CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K & S 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: 06 Dec 2005 (19 years ago)
Date of dissolution: 20 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: L05000116486
FEI/EIN Number NOT APPLICABLE

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

Address: 2800 SE Peru st, PORT ST LUCIE, FL, 34984, US
Mail Address: Po box 8327, PORT ST LUCIE, FL, 34985, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORAYER KAREN Manager PO Box 8327, PORT ST LUCIE, FL, 34952
LEWIS SHARON Manager 1651 SE MISTLETOE ST, PORT ST LUCIE, FL, 34983
CORAYER KAREN Agent 2800 SE Peru st, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2800 SE Peru st, PORT ST LUCIE, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2800 SE Peru st, PORT ST LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2015-04-24 2800 SE Peru st, PORT ST LUCIE, FL 34984 -
REINSTATEMENT 2011-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State