Entity Name: | PANHANDLE JANITORIAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PANHANDLE JANITORIAL 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: | 07 Jun 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000060372 |
FEI/EIN Number |
260382128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 Rhoden Cove Rd, Tallahassee, FL, 32312, US |
Mail Address: | 119 Rhoden Cove Rd, Tallahassee, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bolander Kristen | Owne | 119 Rhoden Cove Rd, Tallahassee, FL, 32312 |
BOLANDER KRISTEN | Manager | 119 RHODEN COVE ROAD, TALLAHASSEE, FL, 32312 |
Bolander Kristen | Agent | 119 Rhoden Cove Rd, Tallahassee, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2020-02-24 | - | - |
LC INTEREST EXCHANGE | 2020-02-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-24 | Bolander, Kristen | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 119 Rhoden Cove Rd, Tallahassee, FL 32312 | - |
REINSTATEMENT | 2020-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 119 Rhoden Cove Rd, Tallahassee, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 119 Rhoden Cove Rd, Tallahassee, FL 32312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-04-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-18 |
LC Amendment | 2020-02-24 |
CORLCIE | 2020-02-24 |
REINSTATEMENT | 2020-01-17 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State