Search icon

J&J EXPRESS CLEANING SERVICE, LLC

Company Details

Entity Name: J&J EXPRESS CLEANING SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Mar 2013 (12 years ago)
Date of dissolution: 07 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L13000041163
FEI/EIN Number 46-2333765
Address: 1782 SW 85th ave, MIRAMAR, FL, 33025, US
Mail Address: 1782 SW 85th ave, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Griffin Christina E Agent 1782 SW 85th ave, MIRAMAR, FL, 33025

Chief Executive Officer

Name Role Address
Griffin Jeremiah J Chief Executive Officer 1782 SW 85th ave, MIRAMAR, FL, 33025

Chief Financial Officer

Name Role Address
Griffin Christina E Chief Financial Officer 1782 SW 85th ave, MIRAMAR, FL, 33025

Chief Operating Officer

Name Role Address
Arnold John Chief Operating Officer 26710 whiteway drive, Richmond Heighhts, OH, 44143
Philando Nathalie Chief Operating Officer 1782 SW 85th ave, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 1782 SW 85th ave, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2022-02-11 1782 SW 85th ave, MIRAMAR, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 1782 SW 85th ave, MIRAMAR, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Griffin, Christina E No data
LC AMENDMENT AND NAME CHANGE 2013-08-27 J&J EXPRESS CLEANING SERVICE, LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-07
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State