Entity Name: | KNIGHT CLEANING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KNIGHT CLEANING, 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: | 11 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2024 (a year ago) |
Document Number: | L13000084209 |
FEI/EIN Number |
364776089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 395 PELICAN AVE, DAYTONA BEACH, FL, 32118, US |
Address: | 395 Pelican Ave, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Babic Michael D | Managing Member | 395 Pelican Ave, Daytona Beach, FL, 32118 |
BABIC MICHAEL | Agent | 395 Pelican Ave, Daytona Beach, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 395 Pelican Ave, Daytona Beach, FL 32118 | - |
REINSTATEMENT | 2024-03-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 395 Pelican Ave, Daytona Beach, FL 32118 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-06 | BABIC, MICHAEL | - |
REINSTATEMENT | 2022-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-06-29 | 395 Pelican Ave, Daytona Beach, FL 32118 | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000371633 | TERMINATED | 1000000960202 | VOLUSIA | 2023-07-31 | 2043-08-09 | $ 2,698.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-29 |
REINSTATEMENT | 2022-12-06 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-27 |
REINSTATEMENT | 2014-09-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6012147300 | 2020-04-30 | 0491 | PPP | 2519 KUMQUAT DR., EDGEWATER, FL, 32141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State