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