Search icon

EMANUEL CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: EMANUEL CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMANUEL CLEANING SERVICES 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: 09 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000205523
FEI/EIN Number 81-0937439

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

Address: 13277 Silver Strand Falls Dr, ORLANDO, FL, 32824, US
Mail Address: 13277 Silver Strand Falls Dr, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICA TAX AND INSURANCE SERVICES INC Agent -
Waldrop Nathaniel E Manager 13277 Silver Strand Falls Dr, ORLANDO, FL, 32824
Romero Dixi J Secretary 13277 Silver Strand Falls Dr, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4069 S Goldenrod Road, Orlando, FL 32822 -
REGISTERED AGENT NAME CHANGED 2019-04-30 America Tax and Insurance Services Inc -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 13277 Silver Strand Falls Dr, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2017-05-30 13277 Silver Strand Falls Dr, ORLANDO, FL 32824 -
REINSTATEMENT 2017-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-04-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-05-30
Florida Limited Liability 2015-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State