Search icon

BJK CLEANING SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: BJK CLEANING SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BJK CLEANING SERVICE, 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: 14 Jun 2007 (18 years ago)
Date of dissolution: 19 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: L07000063065
FEI/EIN Number 26-0380659

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

Address: 7350 FUTURE DR, SUITE 18, ORLANDO, FL 32819
Mail Address: 7350 FUTURE DR, SUITE 18, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA, MARCOS Agent 7350 FUTURE DR, SUITE 18, ORLANDO, FL 32819
DE QUEIROZ, ANA FLAVIA Manager 1860 ORANGEWOOD AVE, SAINT CLOUD, FL 34772
PEREIRA, MARCOS DE PAULA Manager 1860 ORANGEWOOD AVE, SAINT CLOUD, FL 34772
ALVARENGA, MARIA MADALENA Manager 1860 ORANGEWOOD AVE, SAINT CLOUD, FL 34772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7350 FUTURE DR, SUITE 18, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 7350 FUTURE DR, SUITE 18, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-06-30 7350 FUTURE DR, SUITE 18, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2017-03-03 PEREIRA, MARCOS -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-11-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-01

Date of last update: 25 Feb 2025

Sources: Florida Department of State