Search icon

ALL HANDS CLEANING LLC - Florida Company Profile

Company Details

Entity Name: ALL HANDS CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL HANDS 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: 10 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000149129
FEI/EIN Number 81-3597210

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

Address: 295 S State Rd 415, New Smyrna Beach, FL, 32168, US
Mail Address: 295 S State Rd 415, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HLAVACEK JOYCE A Authorized Member 295 S State Rd 415, New Smyrna Beach, FL, 32168
Hlavacek Robert Manager 295 S State Rd 415, New Smyrna Beach, FL, 32168
HLAVACEK JOYCE Agent 295 S State Rd 415, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 295 S State Rd 415, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2023-04-11 HLAVACEK, JOYCE -
CHANGE OF MAILING ADDRESS 2023-04-11 295 S State Rd 415, New Smyrna Beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 295 S State Rd 415, New Smyrna Beach, FL 32168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-09 - -

Documents

Name Date
REINSTATEMENT 2023-04-11
REINSTATEMENT 2021-07-14
REINSTATEMENT 2019-05-09
REINSTATEMENT 2017-10-31
Florida Limited Liability 2016-08-10

Date of last update: 03 May 2025

Sources: Florida Department of State