Search icon

CATHY JO CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CATHY JO CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATHY JO CLEANING SERVICES 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.
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: 13 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000077079
FEI/EIN Number 46-5628252

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

Address: 525 Como Ave NE, Palm Bay, FL, 32907, US
Mail Address: 525 Como Ave NE, Palm Bay, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRK CATHY J President 108 E laila DR, Melbourne, FL, 32904
KIRK CATHY J Agent 3115 Northeast 24th Place, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 3115 Northeast 24th Place, Ocala, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 525 Como Ave NE, Palm Bay, FL 32907 -
CHANGE OF MAILING ADDRESS 2022-04-30 525 Como Ave NE, Palm Bay, FL 32907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000197152 TERMINATED 1000000780230 BREVARD 2018-04-19 2028-05-23 $ 900.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-03-27
Florida Limited Liability 2014-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State