Search icon

ANA'S PRECISION CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: ANA'S PRECISION CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANA'S PRECISION CLEANING, 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: 09 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2025 (4 months ago)
Document Number: L15000062599
FEI/EIN Number 812052421

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

Address: 10858 LYDIA ESTATES DR, JACKSONVILLE, FL, 32218, US
Mail Address: 10858 LYDIA ESTATES DR, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LOS SANTOS ANA B Manager 10858 LYDIA ESTATES DR, JACKSONVILLE, FL, 32218
DE LOS SANTOS ANA B Agent 10858 LYDIA ESTATES DR, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-23 DE LOS SANTOS, ANA B -
REINSTATEMENT 2021-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-17 10858 LYDIA ESTATES DR, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-17 10858 LYDIA ESTATES DR, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-17 10858 LYDIA ESTATES DR, JACKSONVILLE, FL 32218 -

Documents

Name Date
REINSTATEMENT 2025-01-13
REINSTATEMENT 2023-04-25
REINSTATEMENT 2021-11-23
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-09-14
Florida Limited Liability 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State