Search icon

COLLEGE GIRL CLEANING SERVICE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COLLEGE GIRL CLEANING SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLEGE GIRL 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.
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: 29 Mar 2011 (14 years ago)
Date of dissolution: 15 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2015 (9 years ago)
Document Number: L11000037607
FEI/EIN Number 451473472

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

Address: 4001 Grant Blvd, ORLANDO, FL, 32804, US
Mail Address: 4001 Grant Blvd, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COLLEGE GIRL CLEANING SERVICE, LLC, COLORADO 20121512578 COLORADO

Key Officers & Management

Name Role Address
MONTENARO MICHAEL J Managing Member 204 E South St, ORLANDO, FL, 32801
WRIGHT WILLIAM J Managing Member 4001 Grant Blvd, ORLANDO, FL, 32804
MONTENARO DAVID Agent 1655 20TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-10 4001 Grant Blvd, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2013-06-10 4001 Grant Blvd, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2012-08-27 MONTENARO, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2012-06-18 1655 20TH STREET, VERO BEACH, FL 32960 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-08-27
Reg. Agent Change 2012-06-18
Reg. Agent Change 2011-11-28
Florida Limited Liability 2011-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State