Search icon

ONE AMAZING CLEANING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ONE AMAZING CLEANING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE AMAZING 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.
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 Nov 2012 (12 years ago)
Date of dissolution: 24 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: L12000148756
FEI/EIN Number 461414621

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

Address: 7370 NORTHWEST 52ND STREET, LAUDERHILL, FL, 33319
Mail Address: 7370 NORTHWEST 52ND STREET, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jarrett-Mays DONNA A Manager 7370 NORTHWEST 52ND STREET, LAUDERHILL, FL, 33319
MAYS EUGENE T Manager 7370 NORTHWEST 52ND STREET, LAUDERHILL, FL, 33319
Mays Eugene Secretary 7370 NORTHWEST 52ND STREET, LAUDERHILL, FL, 33319
Jarrett-Mays Donna Treasurer 7370 NORTHWEST 52ND STREET, LAUDERHILL, FL, 33319
JARRETT-Mays DONNA AMG Agent 7370 NW 52ND STREET, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-24 - -
REGISTERED AGENT NAME CHANGED 2016-02-22 JARRETT-Mays, DONNA A, MG -
LC NAME CHANGE 2014-09-24 ONE AMAZING CLEANING SERVICES, LLC -
REINSTATEMENT 2013-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-22 7370 NW 52ND STREET, LAUDERHILL, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-06
LC Name Change 2014-09-24
ANNUAL REPORT 2014-04-25
REINSTATEMENT 2013-10-22
Florida Limited Liability 2012-11-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State