Entity Name: | GEEZ CLEANING SYSTEM "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEEZ CLEANING SYSTEM "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: |
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: | 21 Jan 2014 (11 years ago) |
Date of dissolution: | 14 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Feb 2024 (a year ago) |
Document Number: | L14000016993 |
FEI/EIN Number |
46-5142214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6457 FORT CAROLINE RD, APT #63, JACKSONVILLE, FL, 32277, US |
Mail Address: | 6457 FORT CAROLINE RD, APT #63, JACKSONVILLE, FL, 32277, US |
ZIP code: | 32277 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELAY MERKEB T | Manager | 6457 FORT CAROLINE RD, JACKSONVILLE, FL, 32277 |
KASSIE SHIKIF A | Secretary | 6457 FORT CAROLINE RD, JACKSONVILLE, FL, 32277 |
MERKEB BELAY T | Agent | 4901 SUNBEAM RD APT 908, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-14 | - | - |
REINSTATEMENT | 2022-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-19 | 6457 FORT CAROLINE RD, APT #63, JACKSONVILLE, FL 32277 | - |
CHANGE OF MAILING ADDRESS | 2018-11-19 | 6457 FORT CAROLINE RD, APT #63, JACKSONVILLE, FL 32277 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | MERKEB, BELAY T | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-17 | 4901 SUNBEAM RD APT 908, JACKSONVILLE, FL 32257 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-14 |
ANNUAL REPORT | 2023-02-08 |
REINSTATEMENT | 2022-01-31 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-17 |
Florida Limited Liability | 2014-01-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State