Search icon

ABSOLUTE PRESSURE CLEANING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ABSOLUTE PRESSURE CLEANING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABSOLUTE PRESSURE CLEANING SERVICES, 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: 02 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000114838
FEI/EIN Number 271410008

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

Address: 1200 Avocado Isle, Fort Lauderdale, FL, 33315, US
Mail Address: 1200 Avocado Isle, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYER EDWIN Managing Member 1200 Avocado Isle, Fort Lauderdale, FL, 33315
AYER EDWIN Agent 1200 Avocado Isle, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 1200 Avocado Isle, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2019-02-12 1200 Avocado Isle, Fort Lauderdale, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 1200 Avocado Isle, Fort Lauderdale, FL 33315 -
LC STMNT OF RA/RO CHG 2017-05-31 - -
REINSTATEMENT 2011-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
CORLCRACHG 2017-05-31
AMENDED ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State