Search icon

MBA CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MBA CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBA 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.
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 Sep 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000090607
FEI/EIN Number 205559598

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

Address: 2477 Stag Run Blvd, CLEARWATER, FL, 33765, US
Mail Address: 2477 Stag Run Blvd, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
LORELLO ALISA Managing Member 2477 Stag Run Blvd, CLEARWATER, FL, 33765
Murphy John J Chief Financial Officer 800 Cove Cay Drive, Clearwater, FL, 34760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000106008 LIVZEN WELLNESS EXPIRED 2017-09-25 2022-12-31 - 2477 STAG RUN BLVD., CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 2477 Stag Run Blvd, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2017-04-24 2477 Stag Run Blvd, CLEARWATER, FL 33765 -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-08-05
REINSTATEMENT 2008-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State