Entity Name: | M&C CLEANING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M&C CLEANING 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2023 (2 years ago) |
Document Number: | L12000130428 |
FEI/EIN Number |
46-1185555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Middleburg Post Office, 2073 Palmetto Street, MIDDLEBURG, FL, 32050, US |
Mail Address: | Middleburg Post Office, 2073 Palmetto Street, MIDDLEBURG, FL, 32050, US |
ZIP code: | 32050 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santos Matthew J | Owne | Middleburg Post Office, MIDDLEBURG, FL, 32050 |
Santos Corey A | Owne | Middleburg Post Office, MIDDLEBURG, FL, 32050 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 2940 GRANARY PARK AVE, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2025-02-06 | 2940 GRANARY PARK AVE, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 2940 GRANARY PARK AVE, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | Middleburg Post Office, 2073 Palmetto Street, Box 323, MIDDLEBURG, FL 32050 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | Middleburg Post Office, 2073 Palmetto Street, Box 323, MIDDLEBURG, FL 32050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | Middleburg Post Office, 2073 Palmetto Street, BOX 323, MIDDLEBURG, FL 32050 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-19 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2023-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-02 |
REINSTATEMENT | 2023-02-19 |
ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2020-08-28 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State