Search icon

MASTER CLEANING SERVICES OF JACKSONVILLE, LLC - Florida Company Profile

Company Details

Entity Name: MASTER CLEANING SERVICES OF JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER CLEANING SERVICES OF JACKSONVILLE, 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: 12 Dec 2012 (12 years ago)
Date of dissolution: 21 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2020 (5 years ago)
Document Number: L12000155278
FEI/EIN Number 46-1538394

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

Address: 1120 hideaway drive N, St. John's, FL, 32259, US
Mail Address: 1120 Hideaway Drive N, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBARROS WELLINGTON R Managing Member 1120 Hideaway Drive N, JACKSONVILLE, FL, 32259
PRETO ELOA I Managing Member 1120 hideaway drive N, St. John's, FL, 32259
DEBARROS WELLINGTON R Agent 1120 Hideaway drive N, St. John's, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1120 Hideaway drive N, St. John's, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1120 hideaway drive N, St. John's, FL 32259 -
CHANGE OF MAILING ADDRESS 2020-06-30 1120 hideaway drive N, St. John's, FL 32259 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-08 - -
REGISTERED AGENT NAME CHANGED 2016-11-08 DEBARROS, WELLINGTON R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-03-29
Florida Limited Liability 2012-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State