Entity Name: | PROPERTY MAINTENANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPERTY MAINTENANCE 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: | 15 Aug 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L06000080187 |
FEI/EIN Number |
205375073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6320 NW 56 TERRACE, OCALA, FL, 34482, US |
Mail Address: | 6320 NW 56 TERRACE, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Jr Richard D | Managing Member | 6320 NW 56 TERRACE, OCALA, FL, 34482 |
JONES CYNTHIA D | Managing Member | 6320 NW 56 TERRACE, OCALA, FL, 34482 |
WHATLEY DONALD E | Managing Member | 6335 NW 56 TERRACE, OCALA, FL, 34482 |
JONES CYNTHIA D | Agent | 6320 NW 56 TERRACE, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2020-11-24 | - | - |
LC DISSOCIATION MEM | 2020-11-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-06 | 6320 NW 56 TERRACE, OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2020-01-06 | 6320 NW 56 TERRACE, OCALA, FL 34482 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 6320 NW 56 TERRACE, OCALA, FL 34482 | - |
LC STMNT OF RA/RO CHG | 2019-03-25 | - | - |
LC DISSOCIATION MEM | 2019-03-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-18 |
LC Amendment | 2020-11-24 |
CORLCDSMEM | 2020-11-24 |
ANNUAL REPORT | 2020-01-06 |
CORLCDSMEM | 2019-03-25 |
CORLCRACHG | 2019-03-25 |
Reg. Agent Resignation | 2019-03-25 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State