Search icon

A PLUS JANITORIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: A PLUS JANITORIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A PLUS JANITORIAL SERVICES 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: 27 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000109539
FEI/EIN Number 46-0868398

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

Address: 2981 LOWELL CT, CASSELBERRY, FL, 32707, US
Mail Address: 2981 LOWELL CT, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUANY HUMBERTO Managing Member 2981 LOWELL CT, CASSELBERRY, FL, 32707
LEON GLORIA Managing Member 2981 LOWELL CT, CASSELBERRY, FL, 32707
MOLINA JULIO Agent 2002 CURRY FORD RD, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048220 APPAINTING SERVICES EXPIRED 2013-05-21 2018-12-31 - 238 WELSHIRE BLVD, ORLANDO, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 2981 LOWELL CT, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2019-04-08 2981 LOWELL CT, CASSELBERRY, FL 32707 -
REINSTATEMENT 2016-12-13 - -
REGISTERED AGENT NAME CHANGED 2016-12-13 MOLINA, JULIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-12-13
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State