Entity Name: | BETH'S CLEANING SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BETH'S 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. |
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: | 19 May 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L09000049068 |
FEI/EIN Number |
264587580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 96203 GRAYLON DR., YULEE, FL, 32097 |
Mail Address: | 96203 GRAYLON DR., YULEE, FL, 32097 |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUENEFELD BETH | Manager | 96203 GRAYLON DR., YULEE, FL, 32097 |
JEFFERSON JOE D | Agent | 5412 MORSE AVENUE, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-28 | JEFFERSON, JOE D | - |
REINSTATEMENT | 2016-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-01 | 96203 GRAYLON DR., YULEE, FL 32097 | - |
CHANGE OF MAILING ADDRESS | 2010-05-01 | 96203 GRAYLON DR., YULEE, FL 32097 | - |
CONVERSION | 2009-05-19 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000104476. CONVERSION NUMBER 700000096817 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-11-21 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-25 |
REINSTATEMENT | 2012-02-03 |
ANNUAL REPORT | 2010-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State