Search icon

MAIDS IN AMERICA CLEANING & JANITORIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MAIDS IN AMERICA CLEANING & JANITORIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAIDS IN AMERICA CLEANING & JANITORIAL 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: 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: 24 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2023 (2 years ago)
Document Number: L14000116535
FEI/EIN Number 47-3263936

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

Address: 10752 Deerwood Park Blvd. Suite 100, JACKSONVILLE, FL, 32256, US
Mail Address: 1025 Granger Dr, JACKSONVILLE, FL, 32221, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOGGINS ELLEN D Manager 10752 Deerwood Park Blvd. Suite 100, JACKSONVILLE, FL, 32256
SCOGGINS JASON L Manager 10752 Deerwood Park Blvd. Suite 100, JACKSONVILLE, FL, 32256
SCOGGINS ELLEN D Agent 10752 Deerwood Park Blvd. Suite 100, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-15 - -
REGISTERED AGENT NAME CHANGED 2023-10-15 SCOGGINS, ELLEN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-01-13 10752 Deerwood Park Blvd. Suite 100, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 10752 Deerwood Park Blvd. Suite 100, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 10752 Deerwood Park Blvd. Suite 100, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-15
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-05-23

Date of last update: 02 May 2025

Sources: Florida Department of State