Search icon

MAIDS FOR LIFE REFERRAL AGENCY LLC - Florida Company Profile

Company Details

Entity Name: MAIDS FOR LIFE REFERRAL AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAIDS FOR LIFE REFERRAL AGENCY 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: 21 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000069912
FEI/EIN Number 47-3811289

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

Address: 8824 Longmont Way, Milton, FL, 32583, US
Mail Address: 8824 Longmont Way, Milton, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIELSEN KELLY M Manager 8824 Longmont Way, Milton, FL, 32583
NIELSEN KELLY M Agent 8824 Longmont Way, Milton, FL, 32583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133884 MAIDS FOR LIFE EXPIRED 2017-12-07 2022-12-31 - 8824 LONGMONT WAY, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 8824 Longmont Way, Milton, FL 32583 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 8824 Longmont Way, Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2018-03-08 8824 Longmont Way, Milton, FL 32583 -
LC NAME CHANGE 2018-03-02 MAIDS FOR LIFE REFERRAL AGENCY LLC -
REGISTERED AGENT NAME CHANGED 2017-02-07 NIELSEN, KELLY M -
REINSTATEMENT 2017-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-08
LC Name Change 2018-03-02
REINSTATEMENT 2017-02-07
Florida Limited Liability 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State