Search icon

A1 OFFICE CLEANING LLC

Company Details

Entity Name: A1 OFFICE CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L06000112674
FEI/EIN Number 161778343
Address: 1485 18 Ave S.W., VERO BEACH, FL, 32962, US
Mail Address: PO Box 651433, VERO BEACH, FL, 32965, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Rieck JOYCE M Agent 1485 18th Ave S.W., VERO BEACH, FL, 32962

Owner

Name Role Address
Rieck JOYCE M Owner PO Box 651433, VERO BEACH, FL, 32965

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1485 18 Ave S.W., VERO BEACH, FL 32962 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 Rieck , JOYCE M No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1485 18th Ave S.W., VERO BEACH, FL 32962 No data
CHANGE OF MAILING ADDRESS 2013-04-13 1485 18 Ave S.W., VERO BEACH, FL 32962 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000038769 TERMINATED 1000000567113 INDIAN RIV 2013-12-31 2034-01-09 $ 548.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2007-02-05
Florida Limited Liability 2006-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State