Entity Name: | ISLAND STRONG CLEANERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
ISLAND STRONG CLEANERS 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: | 16 Jun 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L16000117005 |
FEI/EIN Number |
81-3003193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13708 Hartle Groves Place, Suite 6-110, Clermont, FL 34711 |
Mail Address: | 13708 Hartle Groves Place, Suite 6-110, Clermont, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jacas-WILSON, NATALEE | Agent | 1480 Hammock Ridge Road, Apt 3102, Clermont, FL 34711 |
Jacas-Wilson, Natalee | Managing Member | 1480 Hammock Ridge Road, Apt 3102 Clermont, FL 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 13708 Hartle Groves Place, Suite 6-110, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 1480 Hammock Ridge Road, Apt 3102, Clermont, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 13708 Hartle Groves Place, Suite 6-110, Clermont, FL 34711 | - |
REINSTATEMENT | 2019-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | Jacas-WILSON, NATALEE | - |
LC AMENDMENT | 2016-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-15 |
REINSTATEMENT | 2019-02-18 |
ANNUAL REPORT | 2017-04-30 |
LC Amendment | 2016-07-20 |
Florida Limited Liability | 2016-06-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1777748004 | 2020-06-23 | 0491 | PPP | Hartle Groves Place, Clermont, FL, 34711-8743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: Florida Department of State