Search icon

MANNY'S CLEANING LLC - Florida Company Profile

Company Details

Entity Name: MANNY'S CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANNY'S 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: 09 Mar 2012 (13 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: L12000033962
FEI/EIN Number 45-4785810

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

Address: 757 NW Placid Ave, Port Saint Lucie, FL, 34983, US
Mail Address: 757 NW Placid ave, Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia De Leonor Rudileysis Manager 757 NW Placid Ave, Port Saint Lucie, FL, 34983
GARCIA DE LEONOR RUDILEYSIS Agent 757 NW Placid Ave, Port Saint Lucie, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 757 NW Placid Ave, Port Saint Lucie, FL 34983 -
REINSTATEMENT 2018-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 757 NW Placid Ave, Port Saint Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2018-10-04 757 NW Placid Ave, Port Saint Lucie, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 GARCIA DE LEONOR, RUDILEYSIS -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-02-19
Florida Limited Liability 2012-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State