Search icon

CANALES CLEANING SERVICE LLC - Florida Company Profile

Company Details

Entity Name: CANALES CLEANING SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANALES CLEANING SERVICE 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: 04 May 2017 (8 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: L17000099964
FEI/EIN Number 82-1448804

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

Address: 661 SW DOLORES AVENUE, PORT ST LUCIE, FL, 34983, US
Mail Address: 661 SW DOLORES AVENUE, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANALES LAINEZ NABUCODONOSOR President 3182 SE EAST BLACKWELL DRIVE, PORT ST LUCIE, FL, 34952
CANALES LAINEZ MIRNA E Vice President 661 SW DOLORES AVENUE, PORT ST LUCIE, FL, 34983
SAMPSON JUAN C Agent 3038 S JOG RD, GREENACRES, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 3038 S JOG RD, GREENACRES, FL 33467 -
REGISTERED AGENT NAME CHANGED 2023-05-01 SAMPSON, JUAN CARLOS -
CHANGE OF MAILING ADDRESS 2021-06-29 661 SW DOLORES AVENUE, PORT ST LUCIE, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-29 661 SW DOLORES AVENUE, PORT ST LUCIE, FL 34983 -
LC AMENDMENT 2020-08-10 - -
LC AMENDMENT 2020-07-21 - -
LC AMENDMENT 2020-05-18 - -
REINSTATEMENT 2020-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-06-29
LC Amendment 2020-08-10
LC Amendment 2020-07-21
LC Amendment 2020-05-18
REINSTATEMENT 2020-05-12
LC Amendment 2017-11-20
Florida Limited Liability 2017-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State