Search icon

T.L. CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: T.L. CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T.L. 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: 09 Sep 2009 (16 years ago)
Date of dissolution: 28 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: L09000086780
FEI/EIN Number 352369821

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

Address: 429 YORK DALE DRIVE, RUSKIN, FL, 33570
Mail Address: 429 YORK DALE DRIVE, RUSKIN, FL, 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENYON TRACI L Managing Member 429 YORK DALE DRIVE, RUSKIN, FL, 33570
KENYON TRACI L Agent 429 YORK DALE DRIVE, RUSKIN, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003632 CLEANTEAM6 EXPIRED 2017-01-10 2022-12-31 - 429 YORK DALE DRIVE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-28 - -
REINSTATEMENT 2010-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-10 429 YORK DALE DRIVE, RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 2010-11-10 429 YORK DALE DRIVE, RUSKIN, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-10 429 YORK DALE DRIVE, RUSKIN, FL 33570 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State