Search icon

LAUNDRY QUEEN LIMITED LIABILITY COMPANY

Company Details

Entity Name: LAUNDRY QUEEN LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000100579
FEI/EIN Number 26-3705576
Address: 323 S. YONGE ST, ORMOND BEACH, FL, 32174
Mail Address: 225 Granada St, Holly Hill, FL, 32117, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WALTERS LYNETTE D Agent 225 Granada St, Holly Hill, FL, 32117

Managing Member

Name Role Address
WALTERS LYNETTE Managing Member 225 Granada St, Holly Hill, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062695 LAUNDRY QUEEN EXPIRED 2010-07-07 2015-12-31 No data 232 S. YONGE ST. UNIT C, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2017-03-20 323 S. YONGE ST, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 225 Granada St, Holly Hill, FL 32117 No data
LC AMENDMENT AND NAME CHANGE 2011-07-25 LAUNDRY QUEEN LIMITED LIABILITY COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 323 S. YONGE ST, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2009-04-24 WALTERS, LYNETTE D No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-02
LC Amendment and Name Change 2011-07-25
ANNUAL REPORT 2011-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State