Entity Name: | SHERYL'S OFFICE CLEANING SERVICE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHERYL'S OFFICE CLEANING SERVICE L.L.C. 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: | 27 May 2011 (14 years ago) |
Date of dissolution: | 11 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 May 2023 (2 years ago) |
Document Number: | L11000063296 |
FEI/EIN Number |
383845036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3112 Spotted Bass Ln, JACKSONVILLE, FL, 32226, US |
Mail Address: | 3112 Spotted Bass ln, JACKSONVILLE, FL, 32226, US |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDSON Clement C | Manager | 3112 Spotted Bass Ln, JACKSONVILLE, FL, 32226 |
RICHARDSON CLEMENT A | Owner | 3112 Spotted Bass Ln, JACKSONVILLE, FL, 32226 |
RICHARDSON Clement | Agent | 1717 HAWKINS COVE DRIVE WEST, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-23 | RICHARDSON, Clement | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 3112 Spotted Bass Ln, JACKSONVILLE, FL 32226 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 3112 Spotted Bass Ln, JACKSONVILLE, FL 32226 | - |
REINSTATEMENT | 2018-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2018-09-10 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-11 |
ANNUAL REPORT | 2022-09-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-04-06 |
REINSTATEMENT | 2018-10-15 |
LC Amendment | 2018-09-10 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State