Search icon

CABO CLEANING SERVICES, LLC

Company Details

Entity Name: CABO CLEANING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000094366
FEI/EIN Number 46-3107786
Address: 2787 East Oakland Park Blvd, Fort Lauderdale, FL, 33306, US
Mail Address: 2787 East Oakland Park Blvd, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Silva Simone Agent 2787 East Oakland Park Blvd, Fort Lauderdale, FL, 33306

Managing Member

Name Role Address
Silva Simone N Managing Member 920 NE 34th St, Oakland Park, FL, 33334
Bass Perry A Managing Member 920 NE 34th St, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054371 SUNNY FLORIDA VACATION RENTALS EXPIRED 2017-05-15 2022-12-31 No data 2787 EAST OAKLAND PARK BLVD, SUITE 313, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 2787 East Oakland Park Blvd, Fort Lauderdale, FL 33306 No data
REINSTATEMENT 2021-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-01-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 2787 East Oakland Park Blvd, 204, Fort Lauderdale, FL 33306 No data
CHANGE OF MAILING ADDRESS 2019-01-15 2787 East Oakland Park Blvd, 204, Fort Lauderdale, FL 33306 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-10 Silva, Simone No data
REINSTATEMENT 2017-01-10 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-03-11
REINSTATEMENT 2021-01-20
REINSTATEMENT 2019-01-15
REINSTATEMENT 2017-01-10
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State