Search icon

GENESIS 1: 3-5 JANITORIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GENESIS 1: 3-5 JANITORIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS 1: 3-5 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: 28 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000124297
FEI/EIN Number 45-4390478

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

Address: 6097 Sage Willow Way, Jacksonville, FL, 32244, US
Mail Address: 6097 Sage Willow Way, Jacksonville, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Strive Blaine E Manager 6097 Sage Willow Way, Jacksonville, FL, 32244
Strive Dollenia D President 6097 Sage Willow Way, Jacksonville, FL, 32244
Strive Dollenia D Agent 6097 Sage Willow Way, Jacksonville, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-10 6097 Sage Willow Way, Jacksonville, FL 32244 -
REGISTERED AGENT NAME CHANGED 2020-05-10 Strive, Dollenia D. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-10 6097 Sage Willow Way, Jacksonville, FL 32244 -
CHANGE OF MAILING ADDRESS 2020-05-10 6097 Sage Willow Way, Jacksonville, FL 32244 -
REINSTATEMENT 2016-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-02
REINSTATEMENT 2016-06-14
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-09-28

Date of last update: 03 May 2025

Sources: Florida Department of State