Search icon

WASHINGTON CARPET CLEANING LLC - Florida Company Profile

Company Details

Entity Name: WASHINGTON CARPET CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WASHINGTON CARPET 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 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000048864
FEI/EIN Number 455144117

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

Address: 4618 NW 42nd street, GAINESVILLE, FL, 32606, US
Mail Address: 4618 NW 42nd street, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ANTHONY JR Managing Member 4618 NW 42nd street, GAINESVILLE, FL, 32606
ANTHONY DAVIS JR Agent 4618 NW 42nd street, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 4618 NW 42nd street, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2023-04-30 4618 NW 42nd street, GAINESVILLE, FL 32606 -
REINSTATEMENT 2022-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 4618 NW 42nd street, GAINESVILLE, FL 32606 -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-09-11
REINSTATEMENT 2020-04-10
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-11-22
REINSTATEMENT 2014-06-30
Florida Limited Liability 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State