Search icon

PROPERTY MAINTENANCE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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