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. |
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 |
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 |
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 |
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 | - | - |
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