Search icon

SQUEAKY KLEAN CLEANING SERVICE LLC - Florida Company Profile

Company Details

Entity Name: SQUEAKY KLEAN CLEANING SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SQUEAKY KLEAN 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: 31 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000084437
FEI/EIN Number 27-1295630

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

Address: 1270 N Wickham Rd, MELBOURNE, FL, 32935, US
Mail Address: 1270 N Wickham Road 16-508, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPIN ALICIA MGR Manager 1270 N Wickham Rd 16-508, MELBOURNE, FL, 32935
Pepin Alicia Agent 1270 N Wickham Rd 16-508, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 1270 N Wickham Rd 16-508, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 1270 N Wickham Rd, 16-508, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2023-09-12 1270 N Wickham Rd, 16-508, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2023-09-12 Pepin, Alicia -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2014-10-16 - -

Documents

Name Date
ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2022-08-31
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-22
AMENDED ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State