Search icon

JEAN'S MAID SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: JEAN'S MAID SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEAN'S MAID 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: 07 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000115666
FEI/EIN Number 201735983

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

Address: 4446 HENDRICKS AVE. UNIT 242, JACKSONVILLE, FL, 32207
Mail Address: 4446 HENDRICKS AVE. UNIT 242, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL RITA Managing Member 4446 HENDRICKS AVE. UNIT 242, JACKSONVILLE, FL, 32207
HILL GRAHAM Manager 4446 HENDRICKS AVE. UNIT 242, JACKSONVILLE, FL, 32207
HILL GRAHAM Agent 4446 HENDRICKS AVE. UNIT 242, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018999 JEAN'S CLEAN TEAM EXPIRED 2017-02-21 2022-12-31 - 4446 HENDRICKS AVE UNIT 242, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CONVERSION 2011-10-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000138035. CONVERSION NUMBER 300000116903

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State