Search icon

SPORTPLEX JANITORIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SPORTPLEX JANITORIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPORTPLEX JANITORIAL 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: 15 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000031925
FEI/EIN Number 900674744

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

Address: 70 E 2nd St, Chuluota, FL, 32766, US
Mail Address: 70 E 2nd St, Chuluota, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ JOHNNY Manager 70 E 2nd St, Chuluota, FL, 32766
Garcia Rosa M Vice President 70 E 2nd St, Chuluota, FL, 32766
Leon Pereira Maria Auth 717 Brevard Ct, Orlando, FL, 32822
THE BUSINESS ADMINISTRATORS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 70 E 2nd St, Chuluota, FL 32766 -
REINSTATEMENT 2020-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 70 E 2nd St, Chuluota, FL 32766 -
CHANGE OF MAILING ADDRESS 2020-06-19 70 E 2nd St, Chuluota, FL 32766 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-12 THE BUSINESS ADMINISTRATORS, INC. -
REINSTATEMENT 2018-02-12 - -

Documents

Name Date
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-01-21
REINSTATEMENT 2020-06-19
REINSTATEMENT 2018-02-12
REINSTATEMENT 2016-12-11
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State