Search icon

NEW WAVE TILE AND GENERAL CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NEW WAVE TILE AND GENERAL CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW WAVE TILE AND GENERAL CLEANING SERVICES 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: 26 Mar 2019 (6 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: L19000083522
FEI/EIN Number 84-2108703

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

Address: 9031 CARLOTA WAY, KISSIMMEE, FL, 34747, US
Mail Address: 9031 Carlotta Way, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA SOUZA ALEXANDRE J Authorized Member 9031 CARLOTA WAY, KISSIMMEE, FL, 34747
FAIL SAFE ACCOUNTING LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC DISSOCIATION MEM 2022-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 20 S ROSE AVE, SUITE 4, KISSIMMEE, FL 34741 -
REINSTATEMENT 2022-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 9031 CARLOTA WAY, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2022-01-21 FAIL SAFE ACCOUNTING LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-10-05 9031 CARLOTA WAY, KISSIMMEE, FL 34747 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
CORLCDSMEM 2022-03-11
REINSTATEMENT 2022-01-21
REINSTATEMENT 2020-10-05
LC Amendment and Name Change 2019-12-26
Florida Limited Liability 2019-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State