Entity Name: | LINDA HARRIS-BOWERS CLEANING SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
LINDA HARRIS-BOWERS 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. |
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: | 07 Oct 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000104850 |
FEI/EIN Number |
26-2490219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 811 se 22 ave, suite 11, pompano beach, FL 33062 |
Mail Address: | 811 se 22 ave, suite 11, pompano beach, FL 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWERS, LINDA J | Agent | 811 se 22 ave, suite 11, pompano beach, FL 33062 |
Bowers, Clayton | Mgr | 811 se 22 ave, suite 11 pompano beach, FL 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000074433 | MERCY CLEANING | EXPIRED | 2014-07-17 | 2019-12-31 | - | 4160 NW 21 AVE, #304, OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-18 | 811 se 22 ave, suite 11, pompano beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2019-06-18 | 811 se 22 ave, suite 11, pompano beach, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-18 | 811 se 22 ave, suite 11, pompano beach, FL 33062 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-05-03 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-25 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State