Search icon

BUBBLE AND SQUEAK COMMERCIAL CLEANING LLC - Florida Company Profile

Company Details

Entity Name: BUBBLE AND SQUEAK COMMERCIAL CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUBBLE AND SQUEAK COMMERCIAL 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: 19 Oct 2017 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L17000216956
FEI/EIN Number 82-3149495

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

Address: 35862 JENNY LYNNE CIRCLE, ZEPHYRHILLS, FL, 33541
Mail Address: 35862 JENNY LYNNE CIRCLE, ZEPHYRHILLS, FL, 33541
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPICER PAMELA A Authorized Member 35862 JENNY LYNNE CIRCLE, ZEPHYRHILLS, FL, 33541
Spicer Sean Authorized Member 35862 JENNY LYNNE CIRCLE, ZEPHYRHILLS, FL, 33541
SPICER PAMELA A Agent 35862 JENNY LYNNE CIRCLE, ZEPHYRHILLS, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038134 BRITE CONCRETE RESURFACING EXPIRED 2018-03-22 2023-12-31 - PO BOX 3148, ZEPHYRHILLS, FL, 33539
G18000014766 BRITE CONCRETE RESURFACING EXPIRED 2018-01-26 2023-12-31 - 35862 JENNY LYNNE CIRCLE, ZEPHYRHILLS, FL, 33541
G18000005496 INNOVATIVE CONCRETE SOLUTIONS EXPIRED 2018-01-10 2023-12-31 - 35862 JENNY LYNNE CIRCLE, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-02-15
Florida Limited Liability 2017-10-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State