Search icon

BLUE NIGHT JANITORIAL SERVICES L.L.C - Florida Company Profile

Company Details

Entity Name: BLUE NIGHT JANITORIAL SERVICES L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE NIGHT JANITORIAL SERVICES L.L.C 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: 12 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L15000173486
FEI/EIN Number 47-5323977

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

Address: 281 Highbrooke Blvd, Ocoee, FL, 34761, US
Mail Address: 281 Highbrooke Blvd, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson TAMESHA L Member 281 Highbrooke Blvd, Ocoee, FL, 34761
Little Kendrick D Member 2348 north avenue, Leesburg, FL, 34748
Reed Danasia L Agent 281 Highbrooke Blvd, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-16 Reed , Danasia Lashay -
CHANGE OF PRINCIPAL ADDRESS 2018-09-28 281 Highbrooke Blvd, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2018-09-28 281 Highbrooke Blvd, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-28 281 Highbrooke Blvd, Ocoee, FL 34761 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-09-28
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State