Search icon

A PREMIER CLEANING AND HOMEWATCH SERVICE OF NAPLES LLC - Florida Company Profile

Company Details

Entity Name: A PREMIER CLEANING AND HOMEWATCH SERVICE OF NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A PREMIER CLEANING AND HOMEWATCH SERVICE OF NAPLES 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: 22 Aug 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: L12000107933
FEI/EIN Number 46-0839695

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

Address: 4125 1st Ave NW, NAPLES, FL, 34119, US
Mail Address: 4125 1st Ave NW, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUSCO GERALD Managing Member 4125 1st Ave NW, NAPLES, FL, 34119
BRUSCO SHERI Manager 4125 1st Ave NW, NAPLES, FL, 34119
BRUSCO GERALD Agent 4125 1st Ave NW, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 4125 1st Ave NW, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2023-03-24 4125 1st Ave NW, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 4125 1st Ave NW, NAPLES, FL 34119 -
REINSTATEMENT 2022-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-02-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-27 BRUSCO, GERALD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000588986 ACTIVE 1000001010527 COLUMBIA 2024-09-04 2034-09-11 $ 365.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-03-24
REINSTATEMENT 2022-01-25
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-27
REINSTATEMENT 2015-09-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-15
Florida Limited Liability 2012-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State