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. |
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 |
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 |
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 |
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 | - | - |
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