Search icon

SHOTIME CLEANING SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: SHOTIME CLEANING SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOTIME CLEANING SYSTEMS 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: 06 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000173022
FEI/EIN Number 47-2261175

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

Address: 38112 Ruth Ave, Zephyrhills, FL, 33540, US
Mail Address: 38112 Ruth Ave, Zephyrhills, FL, 33540, US
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALICEA JOSE Chief Executive Officer 1301 SEMINOLE BLVD, LARGO, FL, 33770
ALICEA JOSE Agent 38112 Ruth Ave, Zephyrhills, FL, 33540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 38112 Ruth Ave, Zephyrhills, FL 33540 -
CHANGE OF MAILING ADDRESS 2020-06-08 38112 Ruth Ave, Zephyrhills, FL 33540 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 38112 Ruth Ave, Zephyrhills, FL 33540 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000198145 TERMINATED 1000000739706 PINELLAS 2017-04-03 2037-04-07 $ 4,910.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-04-15
Florida Limited Liability 2014-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State