Entity Name: | PRESSURE'S ON CLEANING SERVICES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Sep 2017 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L17000200488 |
FEI/EIN Number | 82-2935793 |
Address: | 25025 SW 202 Ave, Homestead, FL, 33031, US |
Mail Address: | 25025 SW 202 Ave, Homestead, FL, 33031, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Torcise Scott | Agent | 25025 SW 202 Ave, Homestead, FL, 33031 |
Name | Role | Address |
---|---|---|
Torcise Scott | Authorized Member | 25025 SW 202 Ave, Homestead, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-19 | 25025 SW 202 Ave, Homestead, FL 33031 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-19 | 25025 SW 202 Ave, Homestead, FL 33031 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-19 | 25025 SW 202 Ave, Homestead, FL 33031 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | Torcise, Scott | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000430094 | TERMINATED | 1000000898574 | DADE | 2021-08-19 | 2031-08-25 | $ 780.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
Florida Limited Liability | 2017-09-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State