Search icon

GIT-R-CLEAN CLEANING SERVICE L.L.C. - Florida Company Profile

Company Details

Entity Name: GIT-R-CLEAN CLEANING SERVICE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIT-R-CLEAN CLEANING SERVICE L.L.C. 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: 16 Dec 2013 (11 years ago)
Date of dissolution: 16 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: L13000172699
FEI/EIN Number 03-0519846

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

Address: 168 Hurley Dr, Defuniak Springs, FL, 32433, US
Mail Address: 168 Hurley Dr, Defuniak Springs, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY CHERYL D Managing Member 168 Hurley Dr, Defuniak Springs, FL, 32433
BERRY CHERYL D Agent 168 Hurley Dr, Defuniak Springs, FL, 32433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-16 - -
REGISTERED AGENT NAME CHANGED 2023-02-26 BERRY, CHERYL D. -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 168 Hurley Dr, Defuniak Springs, FL 32433 -
CHANGE OF MAILING ADDRESS 2021-01-26 168 Hurley Dr, Defuniak Springs, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 168 Hurley Dr, Defuniak Springs, FL 32433 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-16
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State