Search icon

LIMA & SILVA CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: LIMA & SILVA CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIMA & SILVA CLEANING, 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: 10 Feb 2012 (13 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L12000019861
FEI/EIN Number 46-0976319

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

Address: 2460 ANNACELLA AVE, KISSIMMEE, FL, 34741, US
Mail Address: 2460 ANNACELLA AVE, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZEREDO CATIA M Authorized Member 2460 ANNACELLA AVE, KISSIMMEE, FL, 34741
NUNES DE LIMA CRISTIANE C Manager 2460 ANNACELLA AVE, KISSIMMEE, FL, 34741
AZEVEDO CATIA M Agent 2460 ANNACELLA AVE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 2460 ANNACELLA AVE, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2020-03-30 2460 ANNACELLA AVE, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 2460 ANNACELLA AVE, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2017-10-30 AZEVEDO, CATIA M -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Voluntary Dissolution 2023-01-03
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-29
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State