Search icon

THE LOPEZ FAMILY CLEANING. L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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