Search icon

QUALITY CLEANING TEAM LLC - Florida Company Profile

Company Details

Entity Name: QUALITY CLEANING TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY CLEANING TEAM 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: 31 Jan 2017 (8 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: L17000024210
FEI/EIN Number 81-5167992

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

Address: 5912 Thomas Drive, Panama City Beach, FL, 32408, US
Mail Address: 5912 Thomas Drive, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lugovskoi Artur Manager 218 Hidden Pines Dr, Panama City Beach, FL, 32408
KIRKLAND ALVA Manager 242 ALLEN AVE, PANAMA CITY, FL, 32401
BAZHENOVA VIKTORIIA Agent 5912 Thomas Drive, Panama City Beach, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-12 5912 Thomas Drive, Panama City Beach, FL 32408 -
REINSTATEMENT 2021-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-12 5912 Thomas Drive, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2021-05-12 5912 Thomas Drive, Panama City Beach, FL 32408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-07 BAZHENOVA, VIKTORIIA -
REINSTATEMENT 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-05-12
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2018-05-09
Florida Limited Liability 2017-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State