Entity Name: | REAL SHINE CLEANING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Nov 2010 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L10000119884 |
FEI/EIN Number | 273987555 |
Address: | 1315 GULF STREAM CR, BRANDON, FL, 33511, UN |
Mail Address: | 1315 GULF STREAM CR, BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DCM SERVICES CENTER, INC. | Agent |
Name | Role | Address |
---|---|---|
POLANCO RAFAEL | Manager | 1315 GULF STREAM CIR, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | DCM SERVICES CENTER INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-02 | 1315 GULF STREAM CR, BRANDON, FL 33511 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-02 | 1315 GULF STREAM CR, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 1315 GULF STREAM CR, BRANDON, FL 33511 UN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000059997 | LAPSED | 1000000570743 | HILLSBOROU | 2014-01-02 | 2024-01-09 | $ 388.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-04-21 |
Florida Limited Liability | 2010-11-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State