Search icon

MY TIME TO SHINE CLEANING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: MY TIME TO SHINE CLEANING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY TIME TO SHINE CLEANING COMPANY, 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: 20 Sep 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: L17000195387
FEI/EIN Number 82-2854859

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

Address: 7207 Ozello Trail Ave, Sun City Center, FL, 33573, US
Mail Address: 7207 Ozello Trail Ave, Sun City Center, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH DAVID A Manager 7207 Ozello Trail Ave, Sun City Center, FL, 33573
Surin Makinson Authorized Member 2710 N Jefferson St., Tampa, FL, 33602
Lynch David A Agent 7207 Ozello Trail Ave, Sun City Center, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 7207 Ozello Trail Ave, Sun City Center, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 7207 Ozello Trail Ave, Sun City Center, FL 33573 -
CHANGE OF MAILING ADDRESS 2021-01-27 7207 Ozello Trail Ave, Sun City Center, FL 33573 -
REGISTERED AGENT NAME CHANGED 2019-10-28 Lynch, David A -
REINSTATEMENT 2019-10-28 - -
AMENDMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-14
REINSTATEMENT 2019-10-28
LC Amendment 2019-10-03
ANNUAL REPORT 2018-03-19
Florida Limited Liability 2017-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State