Entity Name: | INNOVATION CLEANING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INNOVATION 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. |
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 Mar 2011 (14 years ago) |
Date of dissolution: | 03 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2023 (2 years ago) |
Document Number: | L11000029075 |
FEI/EIN Number |
35-2702779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4402 PEPPER MILL PLACE, JACKSONVILLE, FL, 32257, US |
Mail Address: | 4402 peppermill place, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESLIE HARTSFIELD | Manager | 4402 PEPPER MILL PLACE, JACKSONVILLE, FL, 32257 |
CHEATHEM PATRICK | Manager | 4402 PEPPER MILL PLACE, JACKSONVILLE, FL, 32257 |
ROBERTS KYE | Agent | 4402 PEPPER MILL PLACE, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | ROBERTS, KYE | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 4402 PEPPER MILL PLACE, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 4402 PEPPER MILL PLACE, JACKSONVILLE, FL 32257 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 4402 PEPPER MILL PLACE, JACKSONVILLE, FL 32257 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-03 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State