Entity Name: | LADDY'S CLEANING SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LADDY'S 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: | 10 Aug 2006 (19 years ago) |
Date of dissolution: | 12 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2024 (a year ago) |
Document Number: | L06000079108 |
FEI/EIN Number |
760835058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 316 2ND ST. W., TIERRA VERDE, FL, 33715 |
Mail Address: | 316 2ND ST. W., TIERRA VERDE, FL, 33715 |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LADISLAVA BERGEN | Manager | 316 2ND ST. W., TIERRA VERDE, FL, 33715 |
LADISLAVA BERGEN | Agent | 316 2ND ST. W., TIERRA VERDE, FL, 33715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 316 2ND ST. W., TIERRA VERDE, FL 33715 | - |
VOLUNTARY DISSOLUTION | 2024-03-12 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-28 | 316 2ND ST. W., TIERRA VERDE, FL 33715 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-26 | LADISLAVA, BERGEN | - |
CANCEL ADM DISS/REV | 2009-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-16 | 316 2ND ST. W., TIERRA VERDE, FL 33715 | - |
CANCEL ADM DISS/REV | 2007-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-12 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State