Search icon

JOSH CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JOSH CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSH 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.
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: 24 Oct 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000121375
FEI/EIN Number 453706646

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

Address: 7402-104 GOLDENPOINTE BLVD, ORLANDO, FL, 32807, US
Mail Address: 7402-104 GOLDENPOINTE BLVD, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELES WAGNER J Managing Member 7402-104 GOLDENPOINTE BLVD, ORLANDO, FL, 32807
RODRIGUEZ NORMA Managing Member 7402-104 GOLDENPOINTE BLVD, ORLANDO, FL, 32807
ANGELES WAGNER J Agent 7402-104 GOLDENPOINTE BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 7402-104 GOLDENPOINTE BLVD, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2019-03-12 7402-104 GOLDENPOINTE BLVD, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 7402-104 GOLDENPOINTE BLVD, ORLANDO, FL 32807 -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State