Search icon

TEAM BAMFORD CLEANING SERVICES, LLC

Company Details

Entity Name: TEAM BAMFORD CLEANING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Apr 2013 (12 years ago)
Date of dissolution: 28 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: L13000057448
FEI/EIN Number 46-2571228
Address: 625 E. MERRITT AVE,, MERRITT ISLAND, FL, 32953, US
Mail Address: PO BOX 721, Cocoa, FL, 32923, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS-BAMFORD LATASHA N Agent 886 Gladiola Cir, Rocklesge, FL, 32955

Managing Member

Name Role Address
WILLIAMS-BAMFORD LATASHA N Managing Member 910 Jefferson Road, ROCKLEDGE, FL, 32955

Chief Financial Officer

Name Role Address
Liguori Sabrina A Chief Financial Officer 1004 Barton Blvd, Rockledge, FL, 32955

Chief Operating Officer

Name Role Address
Bamford Todd E Chief Operating Officer 910 Jefferson Road, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046645 TEAM BAMFORD CLEANING SERVICES, LLC EXPIRED 2013-05-15 2018-12-31 No data 1040 NOREEN BLVD, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 886 Gladiola Cir, 328, Rocklesge, FL 32955 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 625 E. MERRITT AVE,, SUITE Q, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2016-04-30 625 E. MERRITT AVE,, SUITE Q, MERRITT ISLAND, FL 32953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000697605 ACTIVE 1000000844709 BREVARD 2019-10-14 2039-10-23 $ 3,289.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000697613 ACTIVE 1000000844710 BREVARD 2019-10-14 2029-10-23 $ 368.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000265734 ACTIVE 1000000822458 BREVARD 2019-04-08 2039-04-10 $ 5,013.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000265742 ACTIVE 1000000822459 BREVARD 2019-04-08 2029-04-10 $ 340.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000559674 ACTIVE 1000000792374 BREVARD 2018-08-02 2038-08-08 $ 1,732.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000568859 TERMINATED 1000000757564 BREVARD 2017-10-05 2037-10-16 $ 2,000.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-04
Florida Limited Liability 2013-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State