Entity Name: | THE LOPEZ FAMILY CLEANING. L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE LOPEZ FAMILY CLEANING. 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: | 13 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000035067 |
FEI/EIN Number |
59-3703277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 681 Black Eagle Dr, Groveland, FL, 34736, US |
Mail Address: | 681 Black Eagle Dr, Groveland, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ BRENDA | Manager | 681 Black eagle dr., groveland, FL, 34736 |
LOPEZ JOSEFINA | Manager | 508 juniper springs, groveland, FL, 34736 |
LOPEZ GESENIA | Manager | 5324 Nagami dr., windermere, FL, 34786 |
LOPEZ Brenda | Agent | 681 Black Eagle Dr, Groveland, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-16 | 681 Black Eagle Dr, Groveland, FL 34736 | - |
REINSTATEMENT | 2019-01-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-16 | 681 Black Eagle Dr, Groveland, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 2019-01-16 | 681 Black Eagle Dr, Groveland, FL 34736 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-16 | LOPEZ, Brenda | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2012-03-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-01-16 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-02-13 |
LC Amendment | 2012-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State