Search icon

MBA CLEANING SERVICES LLC

Company Details

Entity Name: MBA CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Sep 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000090607
FEI/EIN Number 205559598
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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Managing Member

Name Role Address
LORELLO ALISA Managing Member 2477 Stag Run Blvd, CLEARWATER, FL, 33765

Chief Financial Officer

Name Role Address
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 No data 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 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 2477 Stag Run Blvd, CLEARWATER, FL 33765 No data
CHANGE OF MAILING ADDRESS 2017-04-24 2477 Stag Run Blvd, CLEARWATER, FL 33765 No data
CANCEL ADM DISS/REV 2008-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

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 Feb 2025

Sources: Florida Department of State