Search icon

PANHANDLE JANITORIAL SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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