Search icon

RICHARDS CLEANING SERVICE AND PROPERTY PRESERVATION, LLC

Company Details

Entity Name: RICHARDS CLEANING SERVICE AND PROPERTY PRESERVATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000055426
FEI/EIN Number 263082430
Address: 2474 Blue Star Ct, Middleburg, FL, 32068, US
Mail Address: 2474 Blue Star Ct, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Richards Cleaning Service and Property Pre Agent 2474 Blue Star Ct, Middleburg, FL, 32068

Managing Member

Name Role Address
WEEDON RICHARD Managing Member 2474 Blue Star Ct, Middleburg, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016897 RCSP EXPIRED 2013-02-18 2018-12-31 No data 4000 SHOAL LINE BLVD, HERNANDO BEACH, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 2474 Blue Star Ct, Middleburg, FL 32068 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 2474 Blue Star Ct, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2017-03-23 2474 Blue Star Ct, Middleburg, FL 32068 No data
REGISTERED AGENT NAME CHANGED 2017-03-23 Richards Cleaning Service and Property Preservation LLC No data
LC AMENDMENT 2016-10-19 No data No data
LC AMENDMENT 2010-10-26 No data No data
LC AMENDMENT 2009-10-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000105304 LAPSED 2017 CA 000748 HERNANDO CO. 2018-02-28 2023-03-12 $21,736.78 CAPITAL CITY BANK, PO BOX 900, TALLAHASSEE, FLORIDA 32302
J12000017676 LAPSED 1000000236118 HERNANDO 2011-10-11 2022-01-11 $ 3,138.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2017-03-23
LC Amendment 2016-10-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-28
Reg. Agent Change 2012-07-20
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16
LC Amendment 2010-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State