Entity Name: | BETTY'S PRO CLEANING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BETTY'S PRO CLEANING SERVICES 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: | 05 Sep 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000086650 |
FEI/EIN Number |
20-5529781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 77 Park Place Circle, PALM COAST, FL, 32164, US |
Mail Address: | 77 Park Place Circle, PALM COAST, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
mulhall betty c | Manager | 77 Park Place Circle, PALM COAST, FL, 32164 |
mulhall joseph f | Manager | 77 Park Place Circle, PALM COAST, FL, 32164 |
mulhall betty c | Agent | 77 Park Place Circle, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-13 | 77 Park Place Circle, PALM COAST, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2018-01-13 | 77 Park Place Circle, PALM COAST, FL 32164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-13 | 77 Park Place Circle, PALM COAST, FL 32164 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-10 | mulhall, betty c | - |
LC AMENDMENT AND NAME CHANGE | 2013-10-18 | BETTY'S PRO CLEANING SERVICES LLC | - |
LC AMENDMENT | 2013-07-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State