Search icon

TOTAL CUSTOM CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: TOTAL CUSTOM CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL CUSTOM CLEANING, 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: 01 Oct 2008 (17 years ago)
Date of dissolution: 02 Apr 2019 (6 years ago)
Last Event: LC RA/RO CHG FOR INACTIVES
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: L08000092930
FEI/EIN Number 263505146

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

Address: 2708 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33308
Mail Address: 2708 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON ROBIN Manager 1820 NW 33RD STREET, OAKLAND PARK, FL, 33309
COLON ROBIN Agent 2708 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08284900126 IN HOME DRAPERY CLEANING EXPIRED 2008-10-10 2013-12-31 - TOTAL CUSTOM CLEANING, LLC, 251 SE 11TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 2708 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2019-04-02 2708 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 2708 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-08 - -
REGISTERED AGENT NAME CHANGED 2014-10-08 COLON, ROBIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
CORLCRACHI 2019-04-02
REINSTATEMENT 2014-10-08
REINSTATEMENT 2012-03-05
REINSTATEMENT 2009-11-07
Florida Limited Liability 2008-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State