Search icon

SOUTHDALE CLEANERS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHDALE CLEANERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHDALE CLEANERS, 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: 17 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000018342
FEI/EIN Number 271921474

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

Address: 1222 SOUTH DALE MABRY HWY, TAMPA, FL, 33629
Mail Address: 9241 Silverthorn Rd, Seminole, FL, 33777, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NILESH Manager 1222 SOUTH DALE MABRY HWY, TAMPA, FL, 33629
PATEL NILESH Agent 1222 SOUTH DALE MABRY HWY, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000114254 A TO Z CLEANERS EXPIRED 2011-11-27 2016-12-31 - 1222 S DALE MABRY HWY, TAMPA, FL, 33629
G10000016409 A TO Z CLEANERS EXPIRED 2010-02-19 2015-12-31 - 11333 US HWY 19 N., CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-03-05 1222 SOUTH DALE MABRY HWY, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2013-01-23 PATEL, NILESH -
REGISTERED AGENT ADDRESS CHANGED 2011-04-24 1222 SOUTH DALE MABRY HWY, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-24
Florida Limited Liability 2010-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State