Search icon

ANGELA HILDEBRANDT CLEANING LLC - Florida Company Profile

Company Details

Entity Name: ANGELA HILDEBRANDT CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGELA HILDEBRANDT 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: 24 Jun 2015 (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: L15000109641
FEI/EIN Number 47-4396882

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

Address: 2216 NE 6th PL, CAPE CORAL, FL, 33909, US
Mail Address: 2216 NE 6th PL, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILDEBRANDT ANGELA H RA 2216 NE 6th PL, CAPE CORAL, FL, 33909
Wiskur Bud W Secretary 2216 NE 6th PL, Cape Coral, FL, 33909
Wiskur Bud W Officer 2216 NE 6th PL, Cape Coral, FL, 33909
HILDEBRANDT ANGELA HAngie H Agent 2216 NE 6th PL, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 2216 NE 6th PL, CAPE CORAL, FL 33909 -
REINSTATEMENT 2021-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 2216 NE 6th PL, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2021-01-05 2216 NE 6th PL, CAPE CORAL, FL 33909 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-12-20 HILDEBRANDT, ANGELA H, Angie Hildebrandt -
REINSTATEMENT 2017-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2021-01-05
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-12-20
Florida Limited Liability 2015-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State