Search icon

CHURCHILL SQUARE CLEANERS, LLC - Florida Company Profile

Company Details

Entity Name: CHURCHILL SQUARE CLEANERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHURCHILL SQUARE CLEANERS, 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: 24 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000084040
FEI/EIN Number 205439201

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

Address: 316 N. MAIN STREET, GAINESVILLE, FL, 32601
Mail Address: 316 N. MAIN STREET, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS, JR JOHN Manager 316 N. MAIN STREET, GAINESVILLE, FL, 32601
JOSE I. MORENO P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-08 316 N. MAIN STREET, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2019-03-08 Jose I. Moreno, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 240 NW 76th Dr, Suite D, GAINESVILLE, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 316 N. MAIN STREET, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State