Search icon

DVE JANITORIAL 2018 LLC - Florida Company Profile

Company Details

Entity Name: DVE JANITORIAL 2018 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DVE JANITORIAL 2018 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: 20 Apr 2015 (10 years ago)
Date of dissolution: 28 May 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: L15000073817
FEI/EIN Number 364810146

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

Address: 1145 NE 5TH AVE, BOCA RATON, FL, 33432, US
Mail Address: 129 NW 13TH ST D-21, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORN STUART President 129 NW 13TH ST D-21, BOCA RATON, FL, 33432
THORN STUART Agent 129 NW 13th St, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-05-28 - -
LC NAME CHANGE 2019-03-04 DVE JANITORIAL 2018 LLC -
LC NAME CHANGE 2018-05-02 ELECTRONE BANKING SYSTEMS COMPANY LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 129 NW 13th St, 21, BOCA RATON, FL 33432 -
REINSTATEMENT 2016-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-14 1145 NE 5TH AVE, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2016-10-14 1145 NE 5TH AVE, BOCA RATON, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2016-08-22 - -

Documents

Name Date
LC Voluntary Dissolution 2019-05-28
LC Name Change 2019-03-04
LC Name Change 2018-05-02
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
Reinstatement 2016-10-14
CORLCRACHG 2016-08-22
Florida Limited Liability 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State