Entity Name: | #1 THE SPIC-N-SPAN COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
#1 THE SPIC-N-SPAN COMPANY, 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: | 29 Jul 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L14000119259 |
FEI/EIN Number |
47-1462800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3070 Zachary ct, Green cove springs, FL, 32043, US |
Mail Address: | 3070 Zachary ct, Green cove spring, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES JACQUELINE | Managing Member | 3070 Zachary ct, Green cove springs, FL, 32043 |
Jones Jackee A | Agent | 3070 Zachary ct, Green cove springs, FL, 32043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000078627 | THE SPIC-N-SPAN COMPANY | EXPIRED | 2014-07-30 | 2019-12-31 | - | 225 COLLEGE DR #66805, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-12-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-02 | 3070 Zachary ct, Green cove springs, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2016-12-02 | 3070 Zachary ct, Green cove springs, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-02 | 3070 Zachary ct, Green cove springs, FL 32043 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-05 | Jones, Jackee A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-19 |
REINSTATEMENT | 2016-12-02 |
ANNUAL REPORT | 2015-01-05 |
Florida Limited Liability | 2014-07-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State