Search icon

BAY SPRINGS PROFESSIONAL CLEANING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BAY SPRINGS PROFESSIONAL CLEANING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY SPRINGS PROFESSIONAL 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: 07 Jun 2007 (18 years ago)
Date of dissolution: 04 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: L07000059917
FEI/EIN Number 260291179

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

Address: 1505 INVERNESS CT., LYNN HAVEN, FL, 32444, US
Mail Address: P.O. BOX 1653, LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUICE PAULA MMrs Agent 1505 INVERNESS CT., LYNN HAVEN, FL, 32444
BUICE PAULA MMrs Chief Executive Officer 1505 INVERNESS CT., LYNN HAVEN, FL, 32444
BUICE DAVID C Chief Operating Officer 1505 INVERNESS CT, LYNN HAVEN, FL, 32444
CROCKETT ANDREA NMrs Auth 1505 INVERNESS CT, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-04 - -
REGISTERED AGENT NAME CHANGED 2017-04-05 BUICE, PAULA M, Mrs -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 1505 INVERNESS CT., LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 2012-04-09 1505 INVERNESS CT., LYNN HAVEN, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 1505 INVERNESS CT., LYNN HAVEN, FL 32444 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State